Search icon

THE COMMONWEALTH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMONWEALTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMMONWEALTH 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: 08 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S93092
FEI/EIN Number 650297238

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

Address: 5338 NW 26th Circle, BOCA RATON, FL, 33496, US
Mail Address: 5338 NW 26th Circle, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COMMONWEALTH GROUP, INC. RETIREMENT PLAN 2010 650297238 2011-06-24 THE COMMONWEALTH GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5619943212
Plan sponsor’s address 551 N.W. 77TH STREET, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650297238
Plan administrator’s name THE COMMONWEALTH GROUP, INC.
Plan administrator’s address 551 N.W. 77TH STREET, BOCA RATON, FL, 33487
Administrator’s telephone number 5619943212

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing RICHARD KESNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-23
Name of individual signing RICHARD KESNER
Valid signature Filed with authorized/valid electronic signature
THE COMMONWEALTH GROUP, INC. RETIREMENT PLAN 2009 650297238 2010-09-16 THE COMMONWEALTH GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5619943212
Plan sponsor’s address 551 N.W. 77TH STREET, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650297238
Plan administrator’s name THE COMMONWEALTH GROUP, INC.
Plan administrator’s address 551 N.W. 77TH STREET, BOCA RATON, FL, 33487
Administrator’s telephone number 5619943212

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing RICHARD L KESNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing RICHARD L KESNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KESNER, RICHARD L. Director 5338 NW 26th Circle, BOCA RATON, FL, 33496
KESNER, RICHARD L. Agent 5338 NW 26th Circle, BOCA RATON, FL, 33496
KESNER, RICHARD L. President 5338 NW 26th Circle, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5338 NW 26th Circle, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2016-03-08 5338 NW 26th Circle, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5338 NW 26th Circle, BOCA RATON, FL 33496 -
CORPORATE MERGER 1994-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000005507
REGISTERED AGENT NAME CHANGED 1994-03-24 KESNER, RICHARD L. -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State