Search icon

THEODORE GROUP, INC. - Florida Company Profile

Company Details

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

THEODORE GROUP, 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000009235
FEI/EIN Number 650697404

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

Address: 201 SOUTH BISCAYNE BOULEVARD, 1500 MIAMI CENTER, MIAMI, FL, 33131
Mail Address: 201 SOUTH BISCAYNE BOULEVARD, 1500 MIAMI CENTER, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDBAUER BARBARA Director 1620 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
FRIEDBAUER BARBARA Vice President 1620 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
FRIEDBAUER ROGER Director 1620 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
FRIEDBAUER ROGER President 1620 MICANOPY AVENUE, COCONUT GROVE, FL, 33133
LAMBROU ELISE Director 1620 MICANOPY AVE, COCONUT GROVE, FL, 33133
FRIEDBAUER JOHN F Director 181 LEXINGTON STREET, BELMONT, MA, 02178
FRIEDBAUER ROGER Agent 201 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-18
DOCUMENTS PRIOR TO 1997 1996-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State