Search icon

GROUP MEMBER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: GROUP MEMBER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP MEMBER SERVICES CORP 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 24 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P14000008807
FEI/EIN Number NOT APPLICABLE

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

Address: 6912 Stirling Road, Hollywood, FL, 33024, US
Mail Address: 6912 Stirling Road, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURO MICHAEL A President 6912 Stirling Road, Hollywood, FL, 33027
Myers Shawn Director 6912 Stirling Road, Hollywood, FL, 33024
SURO MICHAEL A Agent 6912 Stirling Road, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 6912 Stirling Road, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-02-10 6912 Stirling Road, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 6912 Stirling Road, Hollywood, FL 33024 -
AMENDMENT 2014-07-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-24
ANNUAL REPORT 2015-02-10
Off/Dir Resignation 2014-11-17
Amendment 2014-07-25
Domestic Profit 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State