Search icon

F. P. G. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F. P. G. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. P. G. GROUP, 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M25375
FEI/EIN Number 592617553

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

Address: 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL, 33062, US
Mail Address: 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
granoff edward Director 1800 South Ocean Blvd, Pompano Beach, FL, 33062
granoff edward President 1800 South Ocean Blvd, Pompano Beach, FL, 33062
GRANOFF, EDWARD Agent 1800 South Ocean Blvd, Pompano Beach, FL, 33062
Perrin, David Director 1 Grove Isle, MIAMI, FL, 33133
Perrin, David Vice President 1 Grove Isle, MIAMI, FL, 33133
FROYO, IVANKA Vice President 1950 Marino Point Ct, Frisco, TX, 75036
FROYO, A. Director 1950 Marino Point Ct, Frisco, UT, 75036
FROYO, A. Vice President 1950 Marino Point Ct, Frisco, UT, 75036
PERRIN, jon Director 7343 216 Avenue, NE, Redmond, WI, 98053
PERRIN, jon Secretary 7343 216 Avenue, NE, Redmond, WI, 98053

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 1800 South Ocean Blvd, 1005, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-03-09 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State