Search icon

FUGGIN CBD CO - Florida Company Profile

Company Details

Entity Name: FUGGIN CBD CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FUGGIN CBD CO is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Apr 2017 (8 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P17000037757
FEI/EIN Number 82-3039284

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

Address: 333 W 41 ST, SUITE 806, MIAMI BEACH, FL 33140
Mail Address: P.O.BOX 403782, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOB, TZVI H Agent 333 W 41 ST, SUITE 806, MIAMI BEACH, FL 33140
Jakob, Tvzie H President 333 W 41st, Suite 806b MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025990 FUGGIN HEMP CO EXPIRED 2018-02-21 2023-12-31 - 333 W 41ST STREET, SUIT 806, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 333 W 41 ST, SUITE 806, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-03-07 JAKOB, TZVI H -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 333 W 41 ST, SUITE 806, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-03-13
Reg. Agent Change 2018-03-07
ANNUAL REPORT 2018-01-11
Domestic Profit 2017-04-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State