Search icon

FUND US FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: FUND US FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUND US FINANCIAL, 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000023735
FEI/EIN Number 650823928

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

Address: 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069
Mail Address: 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VURST HENRY Director 2800 HAMMONDVILLE RD., POMPANO BEACH, FL, 33069
VAN VURST HENRY Agent 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-06-16 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 2800 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2000-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-04 VAN VURST, HENRY -

Documents

Name Date
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-06-16
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-10
REINSTATEMENT 2000-12-29
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State