Search icon

THE KONIG GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2012-06-27
ANNUAL REPORT 1995-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State