Search icon

GROUP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP ENTERPRISES, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000002182
FEI/EIN Number 650463060

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

Address: 5088 N.W 89 WAY, CORAL SPRINGS, FL, 33076, US
Mail Address: 7744 PETERS ROAD, PMB #311, PLANTATION, FL, 33324, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ELYSE President 5088 N W 89 WAY, CORAL SPRINGS, FL, 33067
GREENE ELYSE Director 5088 N W 89 WAY, CORAL SPRINGS, FL, 33067
GREENE ELYSE Chairman 5088 N W 89 WAY, CORAL SPRINGS, FL, 33067
SPITZ FRANCES Secretary 5088 N.W. 89 WAY, CORAL SPRINGS, FL, 33067
SPITZ FRANCES Director 5088 N.W. 89 WAY, CORAL SPRINGS, FL, 33067
KORN JUDITH Director 3201 SW 22 ST, FT LAUDERDALE, FL
GREENE ELYSE Agent 5088 NW 89TH WAY, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 5088 N.W 89 WAY, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2002-04-16 GREENE, ELYSE -
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 5088 NW 89TH WAY, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2000-04-18 5088 N.W 89 WAY, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13381298 0418800 1980-08-21 9860 NW 70TH STREET, Miami, FL, 33132
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-22
Case Closed 1980-11-18
13381215 0418800 1980-07-14 9860 NW 70 TH STREET, Miami, FL, 33132
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-23
Case Closed 1980-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 C01
Issuance Date 1980-07-30
Abatement Due Date 1980-07-16
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260105 E
Issuance Date 1980-07-30
Abatement Due Date 1980-07-16
Nr Instances 4
Citation ID 02001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 7
FTA Issuance Date 1980-08-02
FTA Current Penalty 2700.0
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260351 B04
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260550 A06
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
13964903 0420600 1978-11-16 445 S MISSOURI AVE, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1984-03-10
13987151 0420600 1978-08-15 3407 W BUFFALO AVE, Tampa, FL, 33614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1984-03-10
14040166 0420600 1978-08-04 3407 W BUFFALO AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1979-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1978-08-08
Abatement Due Date 1978-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260750 B01 III
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
14051437 0420600 1978-03-31 555 ORIENTE AVE, Sarasota, FL, 33578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-31
Case Closed 1978-05-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1978-04-12
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State