Search icon

FIRST FINANCIAL UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST FINANCIAL UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST FINANCIAL UNDERWRITERS, INC. 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 Dec 1988 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K53512
FEI/EIN Number 650098534

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

Address: 600 CORPORATE DR., SUITE 500, OAKLAND PARK, FL, 33334
Mail Address: 600 CORPORATE DR., SUITE 500, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON, ROBERT D. Director 600 CORPORATE DR.,#500, OAKLAND PARK, FL
FERGUSON, ROBERT D. Chairman 600 CORPORATE DR.,#500, OAKLAND PARK, FL
FERGUSON, ROBERT D. President 600 CORPORATE DR.,#500, OAKLAND PARK, FL
BALKA, M. BERRI Director 720 W. COURT ROYALE, PHOENIX, AZ
BALKA, M. BERRI Vice President 720 W. COURT ROYALE, PHOENIX, AZ
TORRINGTON, ARTHUR E. Director 6 ALBATROSS LANE, SMITHTON, NY
TORRINGTON, ARTHUR E. Vice President 6 ALBATROSS LANE, SMITHTON, NY
LEPRE, JOHN W. Director 216 OAK ST., MASSAPQUA PK. NY
LEPRE, JOHN W. Treasurer 216 OAK ST., MASSAPQUA PK. NY
JENSEN, CHRISTOPHER L. Vice President 600 CORP DR #500, OAKLAND PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State