Search icon

THE FOR EVER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FOR EVER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOR EVER 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000069603
FEI/EIN Number 270755387

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

Mail Address: 77 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082, US
Address: 77 SAN JUAN DRIVE, PONTE VEDRA, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS THARP S President 77 SAN JUAN DRIVE, PONTE VEDRA DRIVE, FL, 32082
ROBERTS LARK B Vice President 77 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082
ROBERTS THARP S Agent 77 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 77 SAN JUAN DRIVE, PONTE VEDRA, FL 32082 -
CHANGE OF MAILING ADDRESS 2010-03-29 77 SAN JUAN DRIVE, PONTE VEDRA, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-03-29 ROBERTS, THARP SLLL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 77 SAN JUAN DRIVE, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000400719 TERMINATED 1000000869912 ST JOHNS 2020-12-07 2040-12-09 $ 3,039.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-29
Domestic Profit 2009-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State