Search icon

GROUP AMERICAS CONVERSION, CORP. - Florida Company Profile

Company Details

Entity Name: GROUP AMERICAS CONVERSION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GROUP AMERICAS CONVERSION, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Sep 2008 (16 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P08000086811
FEI/EIN Number 46-0521125

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

Mail Address: 2750 SW 145th Ave, SUITE # 307, Miramar, FL 33027
Address: 8462 NW 3DR STREET, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONVERSO, GIUSEPPE A President 8462 NW 3DR STREET, CORAL SPRINGS, FL 33071
SARCOS, RICARDA V Vice President 8462 NW 3DR STREET, CORAL SPRINGS, FL 33071
BW & T BUSINESS ADVISERS, INC. Agent 2750 SW 145th Ave, SUITE # 307, Miramar, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF MAILING ADDRESS 2019-04-29 8462 NW 3DR STREET, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2750 SW 145th Ave, SUITE # 307, Miramar, FL 33027 -
REINSTATEMENT 2014-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-20 8462 NW 3DR STREET, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2024-02-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State