Search icon

FARRCRY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FARRCRY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARRCRY ENTERPRISES, 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: 20 Apr 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K82126
FEI/EIN Number 650124429

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

Address: 1147 SW 78TH COURT, MIAMI, FL, 33144-4307
Mail Address: 1147 SW 78TH COURT, MIAMI, FL, 33144-4307
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CRAIG, INC. Vice President -
MARTIN CRAIG, INC. Director -
FACUSEH, ELIAS JR Director 1147 SW 78TH COURT, MIAMI, FL
FACUSEH, ELIAS JR President 1147 SW 78TH COURT, MIAMI, FL
FACUSEH, ELIAS JR Treasurer 1147 SW 78TH COURT, MIAMI, FL
SALTZMAN, IRA Secretary 3300 NE 192 ST, LPH-3, N MIAMI BEACH, FL
SALTZMAN, IRA Director 3300 NE 192 ST, LPH-3, N MIAMI BEACH, FL
CHRISTIAN, MARK Director 3000 S OCEAN BLVD 11-J, HOLLYWOOD, FL
LA PIERRE, SEAN R Director 4750 NW 10 CT, PLANTATION, FL
FA CUSEH, ELIAS JR Agent 1147 SW 78TH COURT, MIAMI, FL, 331444307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-07-11 FA CUSEH, ELIAS JR -

Date of last update: 02 Apr 2025

Sources: Florida Department of State