Search icon

FUFU, INC. - Florida Company Profile

Company Details

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

FUFU, 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000076851
FEI/EIN Number 651126594

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

Address: 9119 SW 157TH CT, MIAMI, FL, 33196
Mail Address: 9119 SW 157TH CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHOK JORGE President 9119 SW 157TH CT, MIAMI, FL, 33196
BUCHOK JORGE Secretary 9119 SW 157TH CT, MIAMI, FL, 33196
BUCHOK JORGE Treasurer 9119 SW 157TH CT, MIAMI, FL, 33196
BUCHOK JORGE Agent 9119 SW 157TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 9119 SW 157TH CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 9119 SW 157TH CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2011-02-17 9119 SW 157TH CT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2011-02-17 BUCHOK, JORGE -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-01-26
Amendment 2009-01-22
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State