Search icon

THE FINANCIAL GROUP OF CT, INC. - Florida Company Profile

Company Details

Entity Name: THE FINANCIAL GROUP OF CT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FINANCIAL GROUP OF CT, 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: 30 Oct 2008 (17 years ago)
Document Number: P08000097755
FEI/EIN Number 263672231

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

Address: 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202
Mail Address: 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ARMAND J President 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202
FISHER ARMAND J Secretary 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202
FISHER ARMAND J Treasurer 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202
Doherty-Fisher Elysa M Secretary 13514 Glossy Ibis Place, lakewood ranch, FL, 34202
FISHER ARMAND J Agent 13514 GLOSSY IBIS PLACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 FISHER, ARMAND J. -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State