Search icon

POSITIVE GROUND, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE GROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE GROUND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1996 (29 years ago)
Document Number: P96000042858
FEI/EIN Number 650669409

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

Address: 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325, US
Mail Address: 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALERS WILSON Director 350 INTL PARKWAY, SUNRISE, FL, 33325
COLOM OSCAR Director 350 INTL PARKWAY, SUNRISE, FL, 33325
SMITH NICKY N Agent 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 SMITH, NICKY N -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 350 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 350 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2001-04-24 350 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-05-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State