Search icon

COMPASS NORTH GROUP INC - Florida Company Profile

Company Details

Entity Name: COMPASS NORTH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS NORTH 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: 21 Dec 2012 (12 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P12000103380
FEI/EIN Number 46-1658996

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

Address: 13550 VILLAGE PARK DR., ORLANDO, FL, 32837, US
Mail Address: 13550 VILLAGE PARK DR., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMA ALVARO President 13550 VILLAGE PARK DR., ORLANDO, FL, 32837
TORRES DESIREE Agent 13550 VILLAGE PARK DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13550 VILLAGE PARK DR., SUITE 255, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-29 13550 VILLAGE PARK DR., SUITE 255, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13550 VILLAGE PARK DR., SUITE 255, ORLANDO, FL 32837 -
AMENDMENT 2016-08-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 TORRES, DESIREE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-03
Amendment 2016-08-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State