Search icon

THE SECOND WIND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SECOND WIND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SECOND WIND GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P06000001778
FEI/EIN Number 204063236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 149 NW 8TH ST., BOCA RATON, FL, 33432, US
Mail Address: 149 NW 8TH ST., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEASE KATHERINE R President 149 NW 8TH ST., BOCA RATON, FL, 33432
BLEASE KATHERINE R Secretary 149 NW 8TH ST., BOCA RATON, FL, 33432
BLEASE KATHERINE R Agent 149 NW 8TH ST., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-05 149 NW 8TH ST., BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 149 NW 8TH ST., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-05-29 149 NW 8TH ST., BOCA RATON, FL 33432 -
AMENDMENT 2011-07-25 - -

Documents

Name Date
CORAPVDWN 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2012-01-16
Amendment 2011-07-25
ANNUAL REPORT 2011-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State