Search icon

GROUP PROJECT INC - Florida Company Profile

Company Details

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

GROUP PROJECT 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: 27 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P14000046920
FEI/EIN Number 47-0988101

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

Address: 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JOSE D President 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
BENITEZ JOSE D Director 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
BENITEZ RYAN Vice President 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
BENITEZ JOSE D Agent 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064162 SUPER STOP ACTIVE 2020-06-08 2025-12-31 - 1301 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
G14000053587 FARM STORE #3701 EXPIRED 2014-06-03 2019-12-31 - 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 BENITEZ, JOSE D -
AMENDMENT 2023-04-11 - -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-12-05
Amendment 2023-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State