Search icon

GROUP 32 CORPORATION

Company Details

Entity Name: GROUP 32 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000051615
FEI/EIN Number 65-0509016
Address: 6950 CYPRESS ROAD, PLANTATION, FL 33317
Mail Address: 6950 CYPRESS ROAD, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON, EDWARD Agent 1080 NW 78TH AVE, PLANTATION, FL 33322

President

Name Role Address
TOLSON, EDWARD President 1080 N.W. 78TH AVE., PLANATATION, FL 33322

Secretary

Name Role Address
TOLSON, EDWARD Secretary 1080 N.W. 78TH AVE., PLANATATION, FL 33322

Treasurer

Name Role Address
TOLSON, EDWARD Treasurer 1080 N.W. 78TH AVE., PLANATATION, FL 33322

Director

Name Role Address
TOLSON, EDWARD Director 1080 N.W. 78TH AVE., PLANATATION, FL 33322
PERKINS III, FREDERICK G Director 485 W MATHESON DR, KEY BISCAYNE, FL

Vice President

Name Role Address
FERGUSON, IAIN Vice President 1224 N.W. 107TH TERRACE, PLANTATION, FL 33322
CORSON, MARTIN Vice President 7741 N.W. 10TH CT., PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT AND NAME CHANGE 1996-06-07 GROUP 32 CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 6950 CYPRESS ROAD, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 1996-04-29 6950 CYPRESS ROAD, PLANTATION, FL 33317 No data
AMENDMENT 1995-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State