Search icon

FIRST FINANCIAL MANAGEMENT CORPORATION OF GEORGIA - Florida Company Profile

Company Details

Entity Name: FIRST FINANCIAL MANAGEMENT CORPORATION OF GEORGIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Nov 1980 (44 years ago)
Date of dissolution: 15 Aug 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: 847470
FEI/EIN Number 581107864

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

Address: 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111-4729, US
Mail Address: 6200 S. QUEBEC ST., REGULATORY REPORTING SUITE 330, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FOTE CHARLES T President 6200 SOUTH QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111
HILBRICH GREGORY L Treasurer 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111
WHEALY MICHAEL T Director 10825 FARNAM DRIVE, OMAHA, NE, 68154
WHEALY MICHAEL T Secretary 10825 FARNAM DRIVE, OMAHA, NE, 68154
BILLAT JEFFREY R Vice President 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111
BETTS SCOTT H Director 6200 S. QUEBEC STREET, GREENWOOD VILLAGE, CO, 80111
AYRES NICOLE T Assistant Secretary 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO 80111-4729 -
CHANGE OF MAILING ADDRESS 2004-04-14 6200 S QUEBEC STREET, GREENWOOD VILLAGE, CO 80111-4729 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307911 ACTIVE 1000000266302 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2005-08-15
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-30
Reg. Agent Change 1997-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State