Search icon

FF&J FINANCIAL LENDING, INC. - Florida Company Profile

Company Details

Entity Name: FF&J FINANCIAL LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FF&J FINANCIAL LENDING, 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000114674
FEI/EIN Number 260124799

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

Address: 256 CANBY CIRCLE, SPRING HILL, FL, 34606, US
Mail Address: 256 CANBY CIRCLE, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN FRANK H President 256 CANBY CIRCLE, SPRING HILL, FL, 34606
MCLAUGHLIN JO ANN Director 256 CANBY CIRCLE, SPRING HILL, FL, 34606
LEWIS FRANCES L Vice President 256 CANBY CIR, SPRING HILL, FL, 34606
MCLAUGHLIN FRANK H Agent 256 CANBY CIRCLE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013396 MAXMART EXPIRED 2014-02-07 2019-12-31 - 256 CANBY CIRCLE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-12-10 - -
AMENDMENT 2012-08-03 - -
REGISTERED AGENT NAME CHANGED 2007-08-08 MCLAUGHLIN, FRANK HPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2007-08-08 256 CANBY CIRCLE, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-03
Amendment 2012-12-10
Amendment 2012-08-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State