Search icon

THE LISTENER GROUP, INC. - Florida Company Profile

Company Details

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

THE LISTENER 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: 13 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000014079
FEI/EIN Number 593432146

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

Address: 1163 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
Mail Address: PO BOX 1416, GULF BREEZE, FL, 32562
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT W President 2704 GLEN OAK CR, GULF BREEZE, FL, 32561
ROBINSON PRENTICE Secretary 7620 WOODS LANE, PENSACOLA, FL, 32526
WILLIAMS DALE Director 1844 SEMUR RD, PENSACOLA, FL, 32503
SMITH ROBERT W Agent 1157 GULF BREEZE PKWY, GULF BREEZE, FL, 32561
ROBINSON PRENTICE Treasurer 7620 WOODS LANE, PENSACOLA, FL, 32526
SMITH CHASE Vice President 2704 GLEN OAK CR, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-04-09 - -
CHANGE OF MAILING ADDRESS 2000-04-25 1163 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -
AMENDMENT 1999-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1163 GULF BREEZE PKWY, GULF BREEZE, FL 32561 -
AMENDMENT 1999-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012331 LAPSED 2008 CC 954 SANTA ROSE CTY CRT CIVIL DIV 2008-06-27 2013-07-14 $11117.32 J & S PUBLISHING, INC, D/B/A THE JOURNAL, P.O. BOX 288, MANCHESTER, GA 31816
J07900010144 LAPSED 04000098CA SANTA ROSA CTY FL CIR CRT 2007-05-29 2012-08-01 $20960.00 MICHELLE L. HARSEY, 3044 ILLINOIS PLACE, GULF BREEZE, FL 32561
J05900014974 LAPSED 05-236-CA SANTA ROSA CTY CIR CRT 2005-07-22 2010-08-29 $92272.48 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD, CEDAR RAPIDS, IA 52404
J05900007977 LAPSED 03-CA-501 OKALOOSA COUNTY CIRCUIT 2005-04-21 2010-04-29 $6692.11 PAYROLL MANAGEMENT, INC., 127 MIRACLE STRIP PARKWAY, SUITE N5, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-05
Amendment 2001-04-09
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State