Search icon

FHI GROUP INC. - Florida Company Profile

Company Details

Entity Name: FHI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FHI GROUP 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000044027
FEI/EIN Number 262551477

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

Address: 45669 HWY 27, DAVENPORT, FL, 33897
Mail Address: 45669 HWY 27, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN THOMAS Director 45669 HWY 27, DAVENPORT, FL, 33897
MONAGHAN THOMAS President 45669 HWY 27, DAVENPORT, FL, 33897
MONAGHAN THOMAS Treasurer 45669 HWY 27, DAVENPORT, FL, 33897
MONAGHAN THOMAS Secretary 45669 HWY 27, DAVENPORT, FL, 33897
PAUL MASCIA N Agent 605 EAST ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-10-19 - -
REGISTERED AGENT NAME CHANGED 2010-05-26 PAUL, MASCIA N -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 605 EAST ROBINSON STREET, SUITE 640, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2011-02-24
Off/Dir Resignation 2010-11-19
Amendment 2010-10-19
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State