Search icon

GROUPWARE COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GROUPWARE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUPWARE COMMUNICATIONS, 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: 29 Apr 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000038852
FEI/EIN Number 650915015

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

Address: 13800 SW 8TH ST, 158, MIAMI, FL, 33184
Mail Address: 13800 SW 8TH ST, 158, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH COLIN J President 18551 SW 104 ST, MIAMI, FL, 33196
KEITH COLIN J Director 18551 SW 104 ST, MIAMI, FL, 33196
LAROCQUE MONICA E Vice President 18551 SW 104 ST, MIAMI, FL, 33196
LAROCQUE MONICA E Secretary 18551 SW 104 ST, MIAMI, FL, 33196
LAROCQUE MONICA E Treasurer 18551 SW 104 ST, MIAMI, FL, 33196
LAROCQUE MONICA E Director 18551 SW 104 ST, MIAMI, FL, 33196
KEITH COLIN P Agent 18551 SW 104 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 13800 SW 8TH ST, 158, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2006-10-25 13800 SW 8TH ST, 158, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 18551 SW 104 ST, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 KEITH, COLIN PD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001001386 TERMINATED 1000000111359 26763 4718 2009-02-24 2029-03-25 $ 622.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001061349 ACTIVE 1000000111359 26763 4718 2009-02-24 2029-04-01 $ 622.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000097054 TERMINATED 1000000072036 26221 4411 2008-02-20 2029-01-22 $ 320.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000335850 ACTIVE 1000000072036 26221 4411 2008-02-20 2029-01-28 $ 320.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000746366 ACTIVE 1000000036380 DADE 2006-11-20 2036-11-23 $ 15,875.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-03-30
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-01-14
Domestic Profit 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State