Search icon

FLORIDA GROUP TRUST INC - Florida Company Profile

Company Details

Entity Name: FLORIDA GROUP TRUST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GROUP TRUST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: P11000097943
FEI/EIN Number 45-3824949

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

Address: 1430 WEST BUSCH BLVD., Tampa, FL, 66512, US
Mail Address: 1430 WEST BUSCH BLVD., STE 9, Tampa, FL, 33612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ALVAREZ YOSVANI President 1430 WEST BUSCH BLVD., STE 9, Tampa, FL, 33612
ALVAREZ YOSVANI Secretary 1430 WEST BUSCH BLVD., STE 9, Tampa, FL, 33612
ALVAREZ YOSVANI Director 1430 WEST BUSCH BLVD., STE 9, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-09-16 FLORIDA GROUP TRUST INC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 1430 WEST BUSCH BLVD., STE 9, Tampa, FL 66512 -
CHANGE OF MAILING ADDRESS 2017-02-02 1430 WEST BUSCH BLVD., STE 9, Tampa, FL 66512 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-04
Amendment and Name Change 2021-09-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State