Search icon

4751 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 4751 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4751 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: 01 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000077849
FEI/EIN Number 453159176

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

Address: 3520 SE Kubin Avenue, STUART, FL, 34997, US
Mail Address: 3520 SE KUBIN AVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUIEN DEBRA L Chief Executive Officer 3520 SE KUBIN AVENUE, STUART, FL, 34997
Fleischer Charles C Treasurer 3520 S.E. Kubin Avenue, STUART, FL, 34997
DRUIEN DEBRA L Agent 3520 SE KUBIN AVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 3520 SE Kubin Avenue, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-04-04 3520 SE Kubin Avenue, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 3520 SE KUBIN AVE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2014-04-22 DRUIEN, DEBRA L -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State