Search icon

INDUSTRY GROUP INC - Florida Company Profile

Company Details

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

INDUSTRY 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: 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: 08 Apr 2013 (12 years ago)
Document Number: P13000031465
FEI/EIN Number 46-2634463

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

Address: 500 SW 145 Ave, Pembroke Pines, FL, 33027, US
Mail Address: 500 SW 145 Ave,, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fenelus Karlis Chief Executive Officer 500 SW 145 Ave, Pembroke Pines, FL, 33027
Duperval Gardy M Chief Operating Officer 500 SW 145 Ave, Pembroke Pines, FL, 33027
Fenelus Karlis Agent 5116 SW 121 Ave, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Fenelus, Karlis -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 500 SW 145 Ave, Suite 317, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-30 500 SW 145 Ave, Suite 317, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5116 SW 121 Ave, Cooper City, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State