Search icon

FINANCIAL PROCESSING AND REPORTING, INC - Florida Company Profile

Company Details

Entity Name: FINANCIAL PROCESSING AND REPORTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL PROCESSING AND REPORTING, 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000018315
FEI/EIN Number 38-3898837

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

Address: 3825 HENDERSON BLVD - STE. 404, TAMPA, FL, 33629
Mail Address: 3825 HENDERSON BLVD - STE. 404, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cerrone Rick President 3825 HENDERSON BLVD - STE. 404, TAMPA, FL, 33629
Cerrone Rick Agent 3825 HENDERSON BLVD - STE. 404, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102228 NATIONAL ACCOUNT MANAGING EXPIRED 2015-10-06 2020-12-31 - 3825 HENDERSON BLVD, SUITE 404, TAMPA, FL, 33629
G14000096599 FPR GROUP, INC EXPIRED 2014-09-22 2019-12-31 - 3825 HENDERSON BLVD, SUITE 404, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Cerrone, Rick -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 3825 HENDERSON BLVD - STE. 404, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-03-27 3825 HENDERSON BLVD - STE. 404, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 3825 HENDERSON BLVD - STE. 404, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State