GROUP C, INC. - Florida Company Profile

Entity Name: | GROUP C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P92000014520 |
FEI/EIN Number | 650378556 |
Address: | 304 INDIAN TRACE, # 152, WESTON, FL, 33326, US |
Mail Address: | 304 INDIAN TRACE, # 152, WESTON, FL, 33326, US |
ZIP code: | 33326 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO HELCIO | President | 304 INDIAN TRACE 152, WESTON, FL, 33326 |
CARDOSO HELCIO | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 304 INDIAN TRACE, # 152, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 304 INDIAN TRACE, # 152, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 304 INDIAN TRACE, # 152, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State