Search icon

FINANCIAL FUTURES MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: FINANCIAL FUTURES MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL FUTURES MANAGEMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 23 May 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J16059
FEI/EIN Number 592716061

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

Address: C/O THOMAS W. DEANS, P.A. FFMC, 47 W. NEW HAVEN AVENUE, ST.#200, MELBOURNE, FL, 32901
Mail Address: C/O THOMAS W. DEANS, ST#200 47 W. HEW HAVEN AVE., MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENIS SPYRIDON President 47 W. NEW HAVEN AV., ST#200, MELBOURNE, FL, 32901
ARMENIS SPYRIDON Director 47 W. NEW HAVEN AV., ST#200, MELBOURNE, FL, 32901
DEANS THOMAS W Agent 47 W. NEW HAVEN AVE., MELBOURNE, FL, 32901
SEMEONIDIS, SERGE Secretary 363 12TH STREET, ATLANTIC BEACH, FL, 32233
SEMEONIDIS, SERGE Director 363 12TH STREET, ATLANTIC BEACH, FL, 32233
SEMEONIDIS, SERGE Treasurer 363 12TH STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-21 47 W. NEW HAVEN AVE., SUITE 200, MELBOURNE, FL 32901 -
REINSTATEMENT 1999-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-21 C/O THOMAS W. DEANS, P.A. FFMC, 47 W. NEW HAVEN AVENUE, ST.#200, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1999-06-21 C/O THOMAS W. DEANS, P.A. FFMC, 47 W. NEW HAVEN AVENUE, ST.#200, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 1999-06-21 DEANS, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-08-15 - -

Documents

Name Date
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State