Search icon

THE UMBRELLA GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE UMBRELLA GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UMBRELLA GROUP OF FLORIDA, 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: 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 22 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: P93000087683
FEI/EIN Number 650455937

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

Address: 2891 CENTER POINT DR., SUITE 207, FT. MYERS, FL, 33916, US
Mail Address: 2891 CENTER POINT DR., SUITE 207, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER ELIZABETH Chief Financial Officer 2891 CTR. POINTE DR., STE 207, FORT MYERS, FL, 33916
ROBERTSON SCOTT D Agent 2891 CENTRE PT DR STE 207, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-22 - -
CHANGE OF MAILING ADDRESS 2002-05-28 2891 CENTER POINT DR., SUITE 207, FT. MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 2891 CENTRE PT DR STE 207, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2000-01-19 ROBERTSON, SCOTT D -

Documents

Name Date
Voluntary Dissolution 2008-02-22
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-10-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State