Search icon

F & F GROUP SERVICES INC. - Florida Company Profile

Company Details

Entity Name: F & F GROUP SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & F GROUP SERVICES 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: 28 Dec 2015 (9 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: P16000000001
FEI/EIN Number 81-0954301

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

Address: 15751 SHERIDAN STREET, SUITE 224, DAVIE, FL, 33331, US
Mail Address: 801 sw 87th terrace, PLANTATION, FL, 33324, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA CRISTINA President 161 EL DORADO PARKWAY, PLANTATION, FL, 33317
HOLGUIN JOSE Vice President 161 EL DORADO PARKWAY, PLANTATION, FL, 33317
HOLGUIN JOSE Agent 161 EL DORADO PARKWAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 15751 SHERIDAN STREET, SUITE 224, DAVIE, FL 33331 -
REINSTATEMENT 2017-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 15751 SHERIDAN STREET, SUITE 224, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-05-02 HOLGUIN, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-02
Domestic Profit 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State