Search icon

THE FREDERICK FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FREDERICK FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE FREDERICK FINANCIAL GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Feb 1979 (46 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 599889
FEI/EIN Number 59-1952184

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

Address: 4920 SARAZEN DR., HOLLYWOOD, FL 33021
Mail Address: 4920 SARAZEN DR., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORWIN, FREDERICK Agent 4920 SARAZEN DR., HOLLYWOOD, FL 33021
HORWIN, ELLISA Vice President 4920 SARAZEN DR, HOLLYWOOD, FL 33021
HORWIN, FREDERICK President 4920 SARAZEN DR, HOLLYWOOD, FL
HORWIN, FREDERICK Secretary 4920 SARAZEN DR, HOLLYWOOD, FL
HORWIN, FREDERICK Director 4920 SARAZEN DR, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1992-11-20 4920 SARAZEN DR., HOLLYWOOD, FL 33021 -
REINSTATEMENT 1992-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1992-11-20 4920 SARAZEN DR., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1992-11-20 4920 SARAZEN DR., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-11-20 HORWIN, FREDERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-12-17 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-05-16 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State