Entity Name: | F&E G. A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F&E G. A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Apr 2009 (16 years ago) |
Document Number: | P07000081147 |
FEI/EIN Number |
26-0538661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 South Drive, Suite 306, Miami Springs, FL, 33166, US |
Mail Address: | 657 South Drive, Suite 306, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY FRED | President | 657 South Drive, Miami Springs, FL, 33166 |
Hoffman John D | Agent | 66 W Flagler Street, Suite 200, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Hoffman, John D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 66 W Flagler Street, Suite 200, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 657 South Drive, Suite 306, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 657 South Drive, Suite 306, Miami Springs, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State