Search icon

F:F INDUSTRIES, INC. - Florida Company Profile

Company Details

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

F:F INDUSTRIES, 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: P02000089353
FEI/EIN Number 550794870

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

Address: 5132 96th St E, BRADENTON, FL, 34211, US
Mail Address: 5132 96th St E, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETTERHOFF CHARLES B Chief Executive Officer 5132 96thSt E, Bradenton, FL, 34211
FETTERHOFF CYNTHIA P Director 5132 96th St E, Bradenton, FL, 34211
FETTERHOFF CHARLES B Agent 5132 96th St E, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 5132 96th St E, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2022-01-22 5132 96th St E, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 5132 96th St E, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2006-03-10 FETTERHOFF, CHARLES B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State