Search icon

POST GROUP BROKER, INC. - Florida Company Profile

Company Details

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

POST GROUP BROKER, 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: 20 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000016531
FEI/EIN Number 593502651

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

Address: 34931 US 19 N, Suite 108, Palm Harbor, FL, 34684, US
Mail Address: POST OFFICE BOX 6969, CLEARWATER, FL, 33758
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER DAVID President POST OFFICE BOX 6969, CLEARWATER, FL, 33758
WERNER DAVID Agent 34931 US 19 N, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 34931 US 19 N, Suite 108, Palm Harbor, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 34931 US 19 N, Suite 108, Palm Harbor, FL 34684 -
CANCEL ADM DISS/REV 2008-07-14 - -
CHANGE OF MAILING ADDRESS 2008-07-14 34931 US 19 N, Suite 108, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2008-07-14 WERNER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State