Search icon

F & R HOLDINGS OF ALABAMA, INC. - Florida Company Profile

Company Details

Entity Name: F & R HOLDINGS OF ALABAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & R HOLDINGS OF ALABAMA, 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: 27 Dec 2013 (11 years ago)
Date of dissolution: 18 Jul 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: P13000102130
FEI/EIN Number 61-1727416

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

Address: 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL, 32578
Mail Address: 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSS PHILIP Director 1460 HIGHWAY 98 W, MARY ESTHER, FL, 32569
REINHOLD JOHN W Director 530 DOLPHIN, FT WALTON BEACH, FL, 32548
FOSS PHILIP Agent 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2017-11-13 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL 32578 -
VOLUNTARY DISSOLUTION 2017-07-18 - -
AMENDMENT AND NAME CHANGE 2017-01-13 F & R HOLDINGS OF ALABAMA, INC. -

Documents

Name Date
Voluntary Dissolution 2017-07-18
ANNUAL REPORT 2017-04-19
Amendment and Name Change 2017-01-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-25
Domestic Profit 2013-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State