Search icon

F & G DEVELOPERS, CORP. - Florida Company Profile

Company Details

Entity Name: F & G DEVELOPERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & G DEVELOPERS, 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: 01 May 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M31344
FEI/EIN Number 592754278

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

Address: 624 SW 1 STREET, OFFICE, MIAMI, FL, 33130, US
Mail Address: 624 SW 1 STREET, OFFICE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRA EGBERT A. Manager 7390 SW 154 TERR, MIAMI, FL, 33157
GORRA EGBERT A Agent 7390 SW 154 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 624 SW 1 STREET, OFFICE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-04-13 624 SW 1 STREET, OFFICE, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 7390 SW 154 TERR, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2006-02-20 GORRA, EGBERT A -
REINSTATEMENT 1987-12-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002228616 LAPSED 09-66454 CA 13 MIAMI-DADE CIRCUIT COURT 2009-12-02 2014-12-02 $33,792.70 JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, 6400 NW 86TH STREET, P.O. BOX 6600, JOHNSTON, IOWA 50131-6600
J09002082518 LAPSED 08-42019-CC-23-5 MIAMI-DADE COUNTY COURT 2009-07-09 2014-07-27 $7,428.50 ROADSAFE TRAFFIC SYSTEMS, INC. FKA NES TRAFFIC SAFETY,, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09001265015 LAPSED 07-23894 CA 21 MIAMI-DADE COUNTY 2009-05-12 2014-07-09 $43982.50 TIP TOP FOOD STORE, INC., 3496 NW 32 AVENUE, MIAMI, FL 33125
J09001014108 LAPSED 09-09637 CA 25 11TH JUD. CIR. MIAMI-DADE 2009-03-24 2014-03-30 $385,663.00 JMS DEVELOPMENT CONSTRUCTION, INC., 8260 S.W. 182ND STREET, MIAMI, FL 33157
J09001012268 LAPSED 08-7526-SP-23-4 MIAMI-DADE COUNTY COURT 2009-03-05 2014-03-30 $3,802.00 PRECISION CONCRETE CUTTING, INC., C/O SPRECHMAN & ASSOCIATES P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09001179265 LAPSED 07-CA-17496 9TH JUD CIR CT ORANGE CTY FL 2008-02-23 2014-04-27 $68,158.59 HD SUPPLY, INC F/K/A THE HOME DEPOT SUPPLY, INC, AS SUCCESSOR IN INTREST TO HUGHES SUPPLY, C/O LITIGATION ANALYST 945 CHARLESTON CT, GAINESVILLE, GA 30501

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State