Search icon

FIRST FLORIDA GROUP, INC.

Company Details

Entity Name: FIRST FLORIDA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000016034
FEI/EIN Number 65-0743800
Address: 6300 TRAIL BLVD, NAPLES, FL 34108
Mail Address: 6300 TRAIL BLVD, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEEBER, ROBERT B Agent 6300 TRAIL BLVD, NAPLES, FL 34108

Director

Name Role Address
LEEBER, ROBERT B Director 6300 TRAIL BLVD, NAPLES, FL 34108

President

Name Role Address
LEEBER, ROBERT B President 6300 TRAIL BLVD, NAPLES, FL 34108
WOOD, ROBERT President 110 SUNNY BROOK SE, GRAND RAPIDS, MI 40506

Vice President

Name Role Address
WOOD, ROBERT Vice President 110 SUNNY BROOK SE, GRAND RAPIDS, MI 40506

Secretary

Name Role Address
WOOD, ROBERT Secretary 110 SUNNY BROOK SE, GRAND RAPIDS, MI 40506

Treasurer

Name Role Address
WOOD, ROBERT Treasurer 110 SUNNY BROOK SE, GRAND RAPIDS, MI 40506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 6300 TRAIL BLVD, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2008-03-10 6300 TRAIL BLVD, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 6300 TRAIL BLVD, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State