Entity Name: | FOUNDATION FUNDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jan 1994 (31 years ago) |
Date of dissolution: | 03 Apr 2002 (23 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 03 Apr 2002 (23 years ago) |
Document Number: | F94000000453 |
FEI/EIN Number | 22-3271970 |
Address: | 3332 WESTMORELAND DRIVE, TAMPA, FL |
Mail Address: | 3332 WESTMORELAND DRIVE, TAMPA, FL |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BROWER, COREY G | President | 3332 WESTMORELAND DRIVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
BROWER, COREY G | Director | 3332 WESTMORELAND DRIVE, TAMPA, FL |
COHN, STEVEN A | Director | 3726 W. WATERS AVE., SUITE 300, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
BROWER, COREY G | Chairman | 3332 WESTMORELAND DRIVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
COHN, STEVEN A | Secretary | 3726 W. WATERS AVE., SUITE 300, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
COHN, STEVEN A | Treasurer | 3726 W. WATERS AVE., SUITE 300, TAMPA, FL 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2002-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-16 | 3332 WESTMORELAND DRIVE, TAMPA, FL | No data |
CHANGE OF MAILING ADDRESS | 2000-02-16 | 3332 WESTMORELAND DRIVE, TAMPA, FL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000062451 | LAPSED | 01-CA-8565 | CIR CT HILLSBOROUGH COUNTY FL | 2001-11-30 | 2006-12-10 | $3,916.076.88 | HALLEL REALTY LTD, 4444 STE-CATHERINE QUEST SUITE 100 WESTM, QUEBEC CN OC |
J01000068334 | LAPSED | 01-007197 | 13TH JUDICIAL CRT CT HILLSBORO | 2001-11-15 | 2006-12-12 | $6,305,771.66 | REOUBLIC BANK, 111 SECOND AVE N E SUITE 300, ST PETERSBURG FL 33701 |
Name | Date |
---|---|
Revoked for Registered Agent | 2002-05-01 |
Reg. Agent Resignation | 2002-01-11 |
ANNUAL REPORT | 2001-04-03 |
Reg. Agent Change | 2001-01-16 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-06-27 |
ANNUAL REPORT | 1995-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State