Search icon

FED USA FRANCHISING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FED USA FRANCHISING GROUP, INC.
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: 31 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F05000005124
FEI/EIN Number 202985154

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

Address: 7500 ULMERTON ROAD, SUITE 35, LARGO, FL, 33771
Mail Address: 7500 ULMERTON ROAD, SUITE 35, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RASOF ALAN T Chief Executive Officer 7500 ULMERTON ROAD, SUITE 35, LARGO, FL, 33771
RASOF ALAN T Agent 7500 ULMERTON ROAD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900407 FED USA FRANCHISING GROUP, INC. EXPIRED 2009-01-07 2014-12-31 - 735 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G08353900250 FED USA FRANCHISING GROUP, INC. EXPIRED 2008-12-18 2013-12-31 - 735 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-18 RASOF, ALAN T -
CHANGE OF PRINCIPAL ADDRESS 2010-11-19 7500 ULMERTON ROAD, SUITE 35, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2010-11-19 7500 ULMERTON ROAD, SUITE 35, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 7500 ULMERTON ROAD, SUITE 35, LARGO, FL 33771 -
NAME CHANGE AMENDMENT 2006-08-31 FED USA FRANCHISING GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-11-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-06-27
Name Change 2006-08-31
ANNUAL REPORT 2006-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State