Search icon

GROUP DES 3, INC.

Company Details

Entity Name: GROUP DES 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000006548
Address: 1292 S WELLINGTON AVE, PORT ST LCUIE, FL, 34953
Mail Address: 1292 S WELLINGTON AVE, PORT ST LCUIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH K. NOFIL, P.A. Agent

President

Name Role Address
JOSEPH GARRY President 3490 NW 28TH COURT, LAUDERDALE LAKES, FL, 33311

Vice President

Name Role Address
JOSEPH PETE DIL D Vice President 3490 NW 28TH COURT, LAUDERDALE LAKES, FL, 33311
SANTERRE MAGALY Vice President 3490 NW 28TH COURT, LAUDERDALE LAKES, FL, 33311

Secretary

Name Role Address
ZIDOR ENA Secretary 3490 NW 28TH COURT, LAUDERDALE LAKES, FL, 33311

Treasurer

Name Role Address
ZIDOR ENA Treasurer 3490 NW 28TH COURT, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900520 GLOBAL TRACK NETWORK EXPIRED 2008-02-13 2013-12-31 No data 1292 SW WELLINGTON AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-27 1292 S WELLINGTON AVE, PORT ST LCUIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-09-27 1292 S WELLINGTON AVE, PORT ST LCUIE, FL 34953 No data

Documents

Name Date
Amendment 2007-10-02
Domestic Profit 2007-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State