Search icon

F3 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: F3 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F3 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000074223
FEI/EIN Number 47-1787283

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

Address: 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
Mail Address: 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER FRED J President 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
FISCHER FRED J Vice President 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
FISCHER FRED J Secretary 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
FISCHER FRED J Treasurer 13000 AUTOMOBILE BLVD., SUITE 104, CLEARWATER, FL, 33762
FISCHER FRED J Agent 13000 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-06-15 - -
REGISTERED AGENT NAME CHANGED 2017-06-15 FISCHER, FRED J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-06-15
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State