Search icon

FAMILY FIRST INSURANCE & FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FIRST INSURANCE & FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FIRST INSURANCE & FINANCIAL SERVICES 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000122366
FEI/EIN Number 261373652

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

Address: 4420 US HWY 1 SO, SUITE 1, ST AUGUSTINE, FL, 32086, US
Mail Address: 4420 US HWY 1 SO, SUITE 1, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMES RODNEY R President 6353 LAKE PLANTATION DR, JACKSONVILLE, FL, 32244
HAMES RODNEY R Treasurer 6353 LAKE PLANTATION DR, JACKSONVILLE, FL, 32244
Hames Rodney R Agent 6353 Lake Plantation Dr, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 6353 Lake Plantation Dr, Jacksonville, FL 32244 -
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-06-01 Hames, Rodney R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-30 4420 US HWY 1 SO, SUITE 1, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4420 US HWY 1 SO, SUITE 1, ST AUGUSTINE, FL 32086 -
AMENDMENT 2010-12-20 - -
AMENDMENT 2010-11-15 - -
AMENDMENT 2008-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000257764 ACTIVE 1000000990381 ST JOHNS 2024-04-25 2034-05-01 $ 1,131.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000086425 ACTIVE 1000000878182 ST JOHNS 2021-02-22 2031-02-24 $ 732.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000489475 TERMINATED 1000000601257 ST JOHNS 2014-03-25 2024-05-01 $ 1,206.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Amendment 2010-12-20
Amendment 2010-11-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
Amendment 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State