Entity Name: | THE KONIG GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE KONIG 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: | 29 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | S28603 |
FEI/EIN Number |
593049528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1473 NW 60TH AVE, SUNRISE, FL, 33313 |
Mail Address: | 1473 NW 60TH AVE, SUNRISE, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH DEAN | Chief Executive Officer | 1473 NW 60TH AVE, SUNRISE, FL, 33313 |
ENGLISH DEAN | Agent | 1473 NW 60TH AVE, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-27 | 1473 NW 60TH AVE, SUNRISE, FL 33313 | - |
PENDING REINSTATEMENT | 2012-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-27 | 1473 NW 60TH AVE, SUNRISE, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2012-06-27 | 1473 NW 60TH AVE, SUNRISE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-27 | ENGLISH, DEAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-06-27 |
ANNUAL REPORT | 1995-05-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State