Search icon

FOUR FRIENDS, INC. - Florida Company Profile

Company Details

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

FOUR FRIENDS, 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: 26 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000081364
FEI/EIN Number 223860121

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

Address: 255 NW 199 ST, MIAMI, FL, 33169
Mail Address: P.O. BOX 693192, MIAMI, FL, 33269
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAGANI FIRDOUS Director 255 NW 199 ST, MIAMI, FL, 33169
CHARANIA MAHMOOD Director 4195 CASCADIA CIRCLE, COOPER CITY, FL, 33024
HAMID ABDUL Director 255 NW 199 ST., MIAMI, FL, 33169
CHAGANI FIRDOUS Agent 255 NW 199 ST, MIAMI, FL, 33169
SHIVJI SALEEM Director 11201 NW 23 CT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2013-01-29 CHAGANI, FIRDOUS -
CHANGE OF MAILING ADDRESS 2003-01-23 255 NW 199 ST, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24
Amendment 2015-11-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State