Search icon

FORMAT GROUP INC. - Florida Company Profile

Company Details

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

FORMAT 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000059294
FEI/EIN Number 650848588

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

Address: 9806 NW 80TH AVENUE, BAY 12-T, HIALEAH GARDENS, FL, 33016
Mail Address: 9806 NW 80TH AVENUE, BAY 12-T, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE JORGE L President 4517 WEST 14TH LANE, HIALEAH, FL, 33012
FORTE JORGE L Director 4517 WEST 14TH LANE, HIALEAH, FL, 33012
FORTE JORGE L Agent 9806 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 9806 NW 80TH AVENUE, BAY 12-T, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-05-01 9806 NW 80TH AVENUE, BAY 12-T, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 9806 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000596606 LAPSED 11-084-D5 LEON 2011-06-27 2016-09-19 $133,187.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-04-16
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308409937 0418800 2005-09-21 11211 SOUTH DIXIE HWY, MIAMI, FL, 33156
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-21
Emphasis L: FALL
Case Closed 2006-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-12-01
Abatement Due Date 2005-12-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-12-01
Abatement Due Date 2005-12-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 2005-12-01
Abatement Due Date 2005-12-07
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2005-12-01
Abatement Due Date 2005-12-13
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State