Entity Name: | 321 GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P96000025084 |
FEI/EIN Number | 59-3368484 |
Address: | 2290 JASON STREET, MERRITT ISLAND, FL 32952 |
Mail Address: | C/O R.L. FELDMAN , ESQUIRE, PO Box 387, Tavares, FL 32778 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN, ROBERT L | Agent | 12150 SW 128 Ct, STE 214, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
BODCHON, MARGARET D | Director | 2290 JASON STREET, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BODCHON, MARGARET D | President | 2290 JASON STREET, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BODCHON, MARGARET D | Secretary | 2290 JASON STREET, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BODCHON, MARGARET D | Treasurer | 2290 JASON STREET, MERRITT ISLAND, FL 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 12150 SW 128 Ct, STE 214, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2290 JASON STREET, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 2290 JASON STREET, MERRITT ISLAND, FL 32952 | No data |
NAME CHANGE AMENDMENT | 2017-04-25 | 321 GROUP, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2017-04-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State