Search icon

F & F CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: F & F CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & F CONSTRUCTION SERVICES, 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: 06 May 1999 (26 years ago)
Date of dissolution: 18 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P99000042576
FEI/EIN Number 650913972

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

Address: 2625 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
Mail Address: 2625 S PARK ROAD, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN MICHAEL Agent 2625 S PARK ROAD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 2625 S PARK ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-02-04 2625 S PARK ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 2625 S PARK ROAD, PEMBROKE PARK, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000511596 LAPSED 13-17276 CA 41 11TH JUDICIAL CIRCUIT COURT FL 2015-11-19 2021-09-06 $288,461.73 CLEMENT AND BRENDA DURU, 139 NW 102ND ST., MIAMI SHORES, FL 33150

Documents

Name Date
Off/Dir Resignation 2015-11-24
Reg. Agent Resignation 2015-11-24
VOLUNTARY DISSOLUTION 2015-11-18
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-02-04
AMENDED ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State