Search icon

FIRST FINANCIAL EMPLOYEE LEASING IV, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST FINANCIAL EMPLOYEE LEASING IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST FINANCIAL EMPLOYEE LEASING IV, 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: 29 Dec 2005 (19 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: P05000168063
FEI/EIN Number 204013597

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

Address: 448 N CEDAR BLUFF RD, STE 170, KNOXVILLE, TN, 37923, US
Mail Address: 448 N CEDAR BLUFF RD, STE 170, KNOXVILLE, TN, 37923, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST FINANCIAL EMPLOYEE LEASING IV, INC., MISSISSIPPI 983038 MISSISSIPPI
Headquarter of FIRST FINANCIAL EMPLOYEE LEASING IV, INC., ALABAMA 000-017-424 ALABAMA
Headquarter of FIRST FINANCIAL EMPLOYEE LEASING IV, INC., MINNESOTA 1fb62ae1-af9a-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of FIRST FINANCIAL EMPLOYEE LEASING IV, INC., KENTUCKY 0826649 KENTUCKY
Headquarter of FIRST FINANCIAL EMPLOYEE LEASING IV, INC., ILLINOIS CORP_67884973 ILLINOIS

Key Officers & Management

Name Role Address
LAWRENCE Philip E President 444 THURMER CIRCLE, LENOIR CITY, TN, 37772
LAWRENCE PHILIP E Director 444 THURMER CIRCLE, LENOIR CITY, TN, 37772
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078529 FIRST FINANCIAL EMPLOYEE LEASING EXPIRED 2011-08-09 2016-12-31 - 210 W. MARION AVE., PUNTA GORDA, FL, 33950
G10000019081 FIRST FINANCIAL EMPLOYEE LEASING IV EXPIRED 2010-03-04 2015-12-31 - 3745 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
G08220700008 PYRAMID EMPLOYER SERVICES EXPIRED 2008-08-07 2013-12-31 - 9843 18TH STREET NORTH, SUITE 150, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 448 N CEDAR BLUFF RD, STE 170, KNOXVILLE, TN 37923 -
CHANGE OF MAILING ADDRESS 2014-03-26 448 N CEDAR BLUFF RD, STE 170, KNOXVILLE, TN 37923 -
REGISTERED AGENT NAME CHANGED 2013-01-31 INCORP SERVICES, INC. -
AMENDMENT 2011-07-05 - -
NAME CHANGE AMENDMENT 2010-06-25 FIRST FINANCIAL EMPLOYEE LEASING IV, INC. -
AMENDMENT 2010-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191417 TERMINATED 1000000649620 CHARLOTTE 2015-01-30 2025-02-05 $ 592,475.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000078310 LAPSED 1000000564016 CHARLOTTE 2013-12-20 2024-01-15 $ 566,665.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001827386 LAPSED 1000000562799 CHARLOTTE 2013-12-09 2023-12-26 $ 2,811,097.27 STATE OF FLORIDA0125350
J13000908690 TERMINATED 1000000499401 LEON 2013-04-30 2023-05-08 $ 1,494,255.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2012-03-14
Amendment 2011-07-05
Reg. Agent Change 2011-06-06
ADDRESS CHANGE 2011-05-10
ANNUAL REPORT 2011-02-15
Name Change 2010-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State