Search icon

GROUP DIRECT, INC. - Florida Company Profile

Company Details

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

GROUP DIRECT, 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: 16 Jan 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000005345
FEI/EIN Number 522076390

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

Address: 1191 E. NEWPORT CENTER DR., SUITE 101, DEERFIELD BEACH, FL, 33442
Mail Address: 1191 E. NEWPORT CENTER DR., SUITE 101, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRADY JAMES E President 1191 E. NEWPORT CENTER DR., SUITE 101, DEERFIELD BEACH, FL, 33442
BRADY JAMES E Director 1191 E. NEWPORT CENTER DR., SUITE 101, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-06-01 GROUP DIRECT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2001-05-31 - -
REGISTERED AGENT NAME CHANGED 2001-05-31 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-04-18 - -
NAME CHANGE AMENDMENT 2001-03-16 XTOLOGY, INC. -
AMENDMENT AND NAME CHANGE 2000-01-24 GROUP DIRECT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000072807 LAPSED 99-07252 CACE 21 BROWARD COUNTY CIRCUIT COURT 2001-12-14 2006-12-14 $54,525.00 NATIONAL COLLECTORS, L.P., 12705 S. KIRKWOOD, SUITE 218, STAFFORD, TEXAS 77477
J01000080180 LAPSED 00-06611 COSO BROWARD COUNTY COURT 2001-11-02 2006-12-28 $3135.87 THOMPSON & THOMPSON PHOTOGRAPHY, INC., 5180 N.E. 12TH AVENUE, FORT LAUDERDALE, FL 33334
J01000026993 LAPSED 01004595 (12) 17TH CIRCUIT,BROWARD COUNTY 2001-10-18 2006-11-06 $48904.29 FUSIVE.COM CORP, 800 FAIRWAY DRIVE, SUITE 100, DEERFIELD BREACH, FL 33441
J01000029799 LAPSED 01004595 (12) 17TH CIRCUIT, BROWARD COUNTY 2001-10-18 2006-11-09 $43,858.97 FUSIVE.COM. CORP, 800 FAIRWAY DRIVE, SUITE 100, DEERFIELD BEACH, FL 33441
J02000074819 LAPSED 00-6381 COSO 60 BROWARD COUNTY COURT 2001-03-29 2007-03-01 $14,759.01 SOUTHERN FLORIDA BUSINESS JOURNAL, INC., 1050 LEE WAGNER BLVD #302, FT LAUDERDALE, FL 33315

Documents

Name Date
Name Change 2001-06-01
REINSTATEMENT 2001-05-31
Admin. Diss. for Reg. Agent 2001-04-18
Name Change 2001-03-16
Reg. Agent Resignation 2000-12-29
ANNUAL REPORT 2000-09-15
Amendment and Name Change 2000-01-24
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State