Search icon

FH GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: FH GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FH GLOBAL 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000003100
FEI/EIN Number 27-4345608

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

Address: 362 GATES AVENUE, BROOKLYN, NY, 11216, US
Mail Address: 362 GATES AVENUE, BROOKLYN, NY, 11216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREED DILLON D Chief Executive Officer 362 GATES AVENUE, BROOKLYN, NY, 11216
JURKIEWICZ ALEX Vice President 1848 2nd Avenue, New York, NY, 10128
FREED DILLON D Agent 2499 N MERIRIDAN AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023224 BOINGLIFE EXPIRED 2017-03-03 2022-12-31 - 2499 N. MERIDIAN AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 362 GATES AVENUE, BROOKLYN, NY 11216 -
CHANGE OF MAILING ADDRESS 2018-09-20 362 GATES AVENUE, BROOKLYN, NY 11216 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2499 N MERIRIDAN AVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10
Off/Dir Resignation 2014-07-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State