Search icon

SG GENERAL SERVICES GROUP CORP - Florida Company Profile

Company Details

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

SG GENERAL SERVICES GROUP 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: 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: 31 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2020 (4 years ago)
Document Number: P19000011039
FEI/EIN Number 371925872

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

Address: 331 SE 19 th ave, POMPANO BEACH, FL, 33060, US
Mail Address: 331 SE 19 th ave, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREUEL SERGIO President 331 SE 19 th ave, POMPANO BEACH, FL, 33060
GREUEL SERGIO Agent 331 SE 19TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 331 SE 19 th ave, Apt 06, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-01-31 331 SE 19 th ave, Apt 06, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 331 SE 19TH AVE, APT 06, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2020-11-15 - -
REGISTERED AGENT NAME CHANGED 2020-11-15 GREUEL, SERGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-11-15
Domestic Profit 2019-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State