Search icon

SUPPLIERS GROUP, INC. - Florida Company Profile

Company Details

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

SUPPLIERS 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 Apr 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000033687
FEI/EIN Number 650827452

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

Address: 1488 CORONADO RD., WESTON, FL, 33327
Mail Address: 1488 CORONADO RD., WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES LEOPOLDO Director 1488 CORONADO RD., WESTON, FL, 33327
MENESES LEOPOLDO Agent 1488 CORONADO RD., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-17 1488 CORONADO RD., WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2004-12-17 1488 CORONADO RD., WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2004-12-17 MENESES, LEOPOLDO -
CHANGE OF PRINCIPAL ADDRESS 2004-12-17 1488 CORONADO RD., WESTON, FL 33327 -
CANCEL ADM DISS/REV 2004-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Amendment 2004-12-17
REINSTATEMENT 2004-09-10
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State