Search icon

GROUP III INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

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

GROUP III INTERNATIONAL, 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: 21 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P11000099893
FEI/EIN Number 133219224

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

Address: 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
Mail Address: 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GROUP III INTERNATIONAL, INC., NEW YORK 4196611 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PF46MSV417W917 P11000099893 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 2981 West McNab Road, Pompano Beach, US-FL, US, 33069

Registration details

Registration Date 2014-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000099893

Key Officers & Management

Name Role Address
TONG JOY Director 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
TONG JOY President 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
PULICHINO JOHN Director 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
PULICHINO JOHN Chief Executive Officer 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
Pulichino Michael T President 2981 W MCNAB ST, POMPANO BEACH, FL, 33069
RUGGERI TOM Agent 2981 W. MCNAB, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140903 GROUP III INTERNATIONAL, LTD. ACTIVE 2016-12-30 2026-12-31 - ATTENTION: JOHN PULICHINO, 2981 W. MCNAB ROAD, STE 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-08 RUGGERI, TOM -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 2981 W MCNAB ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-08-23 2981 W MCNAB ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 2981 W. MCNAB, POMPANO BEACH, FL 33069 -
MERGER 2012-03-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000121231

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347840712 0418800 2024-10-25 1840 NW 16TH ST., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-25
Emphasis L: FORKLIFT
Case Closed 2024-12-16

Related Activity

Type Complaint
Activity Nr 2224929
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090768306 2021-01-25 0455 PPS 2981 W McNab Rd, Pompano Beach, FL, 33069-4804
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845500
Loan Approval Amount (current) 845500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4804
Project Congressional District FL-20
Number of Employees 64
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 852982.1
Forgiveness Paid Date 2021-12-23
9373857006 2020-04-09 0455 PPP 2981 W. McNab, POMPANO BEACH, FL, 33069
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845000
Loan Approval Amount (current) 845000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 64
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 853959.32
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State