Search icon

FFDC, INC. - Florida Company Profile

Company Details

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

FFDC, 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: 18 Sep 1989 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L16506
FEI/EIN Number 043064147

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

Address: 100 FEDERAL STREET, 01-19-03, BOSTON, MA, 02110, US
Mail Address: 100 FEDERAL STREET, 01-19-03, BOSTON, MA, 02110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DUCKETT DENNIS J President 100 FEDERAL STREET, BOSTON, MA, 02110
DUCKETT DENNIS J Director 100 FEDERAL STREET, BOSTON, MA, 02110
HUDSON STEVEN P. Chairman 100 FEDERAL STREET, BOSTON, MA, 02110
WESTPHAL MARVIN Vice President 100 FEDERAL STREET, BOSTON, MA, 02110
WESTPHAL MARVIN Director 100 FEDERAL STREET, BOSTON, MA, 02110
NORMAN AMY L Treasurer 100 FEDERAL STREET, BOSTON, MA, 02110
BALLOU E. FAYE AC 100 FEDERAL STREET, BOSTON, MA, 02110
GUINEY ALICE M. J Vice President 100 FEDERAL STREET, BOSTON, MA, 02110
GUINEY ALICE M. J Director 100 FEDERAL STREET, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 -
CHANGE OF MAILING ADDRESS 1996-05-01 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1998-09-01
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State