Search icon

1900 GROUP INC - Florida Company Profile

Company Details

Entity Name: 1900 GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1900 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: 25 Jan 2012 (13 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P12000008798
FEI/EIN Number 45-4380152

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

Address: 145 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 145 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMVEST CAPITAL GROUP, LLC President -
COMVEST CAPITAL GROUP, LLC Director -
QUINTANA J. L Agent 145 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 145 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-04-30 145 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-04-30 QUINTANA, J. LUIS -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 145 ALMERIA AVENUE, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-01
Reg. Agent Change 2012-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State