Search icon

THE PRESIDENT'S GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE PRESIDENT'S GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRESIDENT'S 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 23 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2013 (12 years ago)
Document Number: P06000118295
FEI/EIN Number 371459140

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

Address: 4056 TAMPA ROAD, OLDSMAR, FL, 34677
Mail Address: 4056 TAMPA ROAD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOIS ARLIE I President 1728 SPLIT FORK DRIVE, OLDSMAR, FL, 34677
DUBOIS ARLIE I Agent 4056 TAMPA ROAD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017433 MYTAMPADATING EXPIRED 2012-02-20 2017-12-31 - 4056 TAMPA ROAD, OLDSMAR, FL, 34677
G10000031381 PRECISION SPEED DATING EXPIRED 2010-04-08 2015-12-31 - 1728 SPLIT FORK DRIVE, OLDSMAR, FL, 34677
G08142900278 PRECISION DATING EXPIRED 2008-05-21 2013-12-31 - 1728 SPLIT FORK DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 4056 TAMPA ROAD, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 4056 TAMPA ROAD, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-01-13 4056 TAMPA ROAD, OLDSMAR, FL 34677 -
CANCEL ADM DISS/REV 2008-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000618180 LAPSED 1000000617379 PINELLAS 2014-04-23 2024-05-09 $ 2,364.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000875725 LAPSED 1000000499389 PINELLAS 2013-04-24 2023-05-03 $ 1,676.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000569013 LAPSED 1000000379677 PINELLAS 2013-03-05 2023-03-13 $ 604.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000275035 LAPSED 10-2350-CC CTY. CT. 19TH JUD. MARTIN FL 2011-02-24 2017-04-16 $16,350.38 TED GLASRUD ASSOCIATES, FL, LLC, 1700 WEST HWY. 36, SUITE 650, ROSEVILLE, MN 55113

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-02
REINSTATEMENT 2008-11-08
ANNUAL REPORT 2007-08-22
Domestic Profit 2006-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State