Search icon

FORECLOSURE SAVERS, INC - Florida Company Profile

Company Details

Entity Name: FORECLOSURE SAVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORECLOSURE SAVERS, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000110123
FEI/EIN Number APPLIED FOR

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

Address: 2030 S.W. 71 TER, D-8, DAVIE, FL, 33317, US
Mail Address: 2030 S.W. 71 TER, D-8, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON FUNDING AND ACQUISITIONS CONSORTIU Agent 7040 S.W. 21 PLACE, DAVIE, FL, 33317
GEORGALIS CYRUS President 7040 S.W. 21 PLACE, DAVIE, FL, 33317
EDMUNDS JAMES Vice President 7040 S.W. 21 PLACE, DAVIE, FL, 33317
EDMUNDS JAMES Secretary 7040 S.W. 21 PLACE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-31 HAMPTON FUNDING AND ACQUISITIONS CONSORTIU -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 7040 S.W. 21 PLACE, 2, DAVIE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2008-03-31
Off/Dir Resignation 2008-03-14
Reg. Agent Resignation 2008-03-14
Domestic Profit 2007-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State