Search icon

GROUP B DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

GROUP B DISTRIBUTION, 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000061349
FEI/EIN Number 460575852

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

Address: 3250 NE Candice Ave, Suite 3, Jensen Beach, FL, 34957, US
Mail Address: 3250 NE Candice Ave, Suite 3, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETOULAUD FRANK President 3250 NE Candice Ave, Jensen Beach, FL, 34957
BETOULAUD FRANK Vice President 3250 NE Candice Ave, Jensen Beach, FL, 34957
BETOULAUD FRANK Secretary 3250 NE Candice Ave, Jensen Beach, FL, 34957
BETOULAUD FRANK Treasurer 3250 NE Candice Ave, Jensen Beach, FL, 34957
BETOULAUD FRANK Director 3250 NE Candice Ave, Jensen Beach, FL, 34957
BETOULAUD FRANK Agent 3250 NE Candice Ave, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3250 NE Candice Ave, Suite 3, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2016-04-28 3250 NE Candice Ave, Suite 3, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3250 NE Candice Ave, Suite 3, Jensen Beach, FL 34957 -
REINSTATEMENT 2014-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000023753 TERMINATED 1000000567122 ST LUCIE 2013-12-30 2034-01-03 $ 7,384.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-08-27
Domestic Profit 2012-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State