Search icon

FCF GROUP, INC. - Florida Company Profile

Company Details

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

FCF 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: 07 Dec 2001 (23 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: P01000115954
FEI/EIN Number 800004095

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

Address: 4811 N.E. 27TH TERRACE, POMPANO BEACH, FL, 33064
Mail Address: 4811 N.E. 27TH TERRACE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOL DOV RONY President 4811 N.E. 27 TERRACE, LIGHTHOUSE POINT, FL, 33064
KOL DOV RONY Director 4811 N.E. 27 TERRACE, LIGHTHOUSE POINT, FL, 33064
MACDANIEL JOHN M Agent ONE BISCAYNE TOWER, SUITE 2975, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4811 N.E. 27TH TERRACE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2003-04-21 4811 N.E. 27TH TERRACE, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000582214 TERMINATED 1000000470405 LEON 2013-03-05 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000327859 TERMINATED 1000000470372 BROWARD 2013-02-01 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State