Search icon

FLORIDA GROUP INVESTMENTS, INC.

Company Details

Entity Name: FLORIDA GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1995 (30 years ago)
Date of dissolution: 24 May 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 May 2007 (18 years ago)
Document Number: P95000053141
FEI/EIN Number 65-0597522
Address: 4956-19 LE CHALET BLVD, #103, BOYNTON BEACH, FL 33437
Mail Address: 4956-19 LE CHALET BLVD, #103, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARCHETTA, RICHARD E Agent 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437

President

Name Role Address
MARCHETTA, RICHARD E President 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
MARCHETTA, RICHARD E Secretary 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
MARCHETTA, RICHARD E Treasurer 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437

Director

Name Role Address
MARCHETTA, RICHARD E Director 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4956-19 LE CHALET BLVD, #103, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2002-04-23 4956-19 LE CHALET BLVD, #103, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2000-03-31 MARCHETTA, RICHARD E No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-31 5100 ROSEN BLVD, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
CORAPVDWN 2007-05-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State