Entity Name: | GROUP & INCENTIVE RESORT MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUP & INCENTIVE RESORT MARKETING, 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 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000063406 |
FEI/EIN Number |
650854134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 RAY CLINE ROAD, Whittier, NC, 28789, US |
Mail Address: | 114 RAY CLINE ROAD, Whittier, NC, 28789, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS JUDITH O | Director | 114 RAY CLINE ROAD, WHITTIER, NC, 28789 |
BERNSTEIN JOEL E | Agent | 2666 TIGERTAIL AVENUE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-27 | 114 RAY CLINE ROAD, Whittier, NC 28789 | - |
CHANGE OF MAILING ADDRESS | 2013-01-27 | 114 RAY CLINE ROAD, Whittier, NC 28789 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | BERNSTEIN, JOEL ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 2666 TIGERTAIL AVENUE, SUITE 104, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State