Search icon

FEP HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FEP HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEP HOLDING COMPANY, 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: 27 Mar 1998 (27 years ago)
Date of dissolution: 02 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2008 (17 years ago)
Document Number: P98000028745
FEI/EIN Number 593503293

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

Address: 104 E. FOWLER AVE, SUITE 201, TAMPA, FL, 33612
Mail Address: 104 E. FOWLER AVE, SUITE 201, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERAZZO WILLIAM Director 104 E. FOWLER AVE. SUITE 201, TAMPA, FL, 33612
KILL JAMES F Director 8840 N. FLORIDA AVE, TAMPA, FL, 33604
CALDERAZZO WILLIAM Agent 104 E. FOWLER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-08 104 E. FOWLER AVE, SUITE 201, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2001-02-08 104 E. FOWLER AVE, SUITE 201, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-08 104 E. FOWLER AVE, SUITE 201, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1999-03-02 CALDERAZZO, WILLIAM -

Documents

Name Date
Voluntary Dissolution 2008-06-02
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State