Search icon

FOUNDATION FUNDING GROUP, INC.

Company Details

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

President

Name Role Address
BROWER, COREY G President 3332 WESTMORELAND DRIVE, TAMPA, FL

Director

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

Chairman

Name Role Address
BROWER, COREY G Chairman 3332 WESTMORELAND DRIVE, TAMPA, FL

Secretary

Name Role Address
COHN, STEVEN A Secretary 3726 W. WATERS AVE., SUITE 300, TAMPA, FL 33614

Treasurer

Name Role Address
COHN, STEVEN A Treasurer 3726 W. WATERS AVE., SUITE 300, TAMPA, FL 33614

Events

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

Debts

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

Documents

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