Entity Name: | FEDZ GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEDZ GROUP, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | P19000079137 |
FEI/EIN Number |
84-3478639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 Lake Ellenor Dr, Suite 109, Orlando, FL, 32809, US |
Mail Address: | 13360 Twinwood Lane, Suite 2211, Orlando, FL, 32837, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JUAN MSR | Chief Executive Officer | 7200 Lake Ellenor Dr, Orlando, FL, 32809 |
CHACON GLANES GMRS | Vice President | 7200 Lake Ellenor Dr, Orlando, FL, 32809 |
FERNANDEZ JUAN MSR | Agent | 7200 Lake Ellenor Dr, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-13 | 7200 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 | - |
REINSTATEMENT | 2023-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 7200 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-04 | 7200 Lake Ellenor Dr, Suite 109, Orlando, FL 32809 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | FERNANDEZ , JUAN M , SR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-09 |
Domestic Profit | 2019-10-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State