Search icon

SUCCESS GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SUCCESS GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUCCESS GROUP INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: S97413
FEI/EIN Number 650295839

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

Address: 648 Casa Fuerta Ln, St Augustine, FL, 32080-7727, US
Mail Address: 648 Casa Fuerta Ln, St Augustine, FL, 32080-7727, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Totino JOHN J President 648 Casa Fuerta Ln, St Augustine, FL, 320807727
Totino JOHN J Treasurer 648 Casa Fuerta Ln, St Augustine, FL, 320807727
TOTINO JOHN J Agent 648 Casa Fuerta Ln, St Augustine, FL, 320807727

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 648 Casa Fuerta Ln, St Augustine, FL 32080-7727 -
CHANGE OF MAILING ADDRESS 2024-03-08 648 Casa Fuerta Ln, St Augustine, FL 32080-7727 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 648 Casa Fuerta Ln, St Augustine, FL 32080-7727 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State