Search icon

SQUARE SIX GROUP CORP - Florida Company Profile

Company Details

Entity Name: SQUARE SIX GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SQUARE SIX GROUP CORP 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000077631
FEI/EIN Number 270934346

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

Address: 2100 VAN BUREN #408, HOLLYWOOD, FL, 33020, US
Mail Address: 2130 VAN BUREN TH 206, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA BETTINA President 2100 VAN BUREN #219, HOLLYWOOD, FL, 33020
BETTINA MONTOYA Agent 909 NORTH 13 CT., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-07-05 2100 VAN BUREN #408, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-04-20 BETTINA, MONTOYA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 2100 VAN BUREN #408, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-27 909 NORTH 13 CT., HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ADDRESSCHANGE 2011-06-17
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-08-20
Off/Dir Resignation 2010-07-27
Reg. Agent Change 2010-07-27
ANNUAL REPORT 2010-03-29
Domestic Profit 2009-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State