Entity Name: | F & R HOLDINGS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F & R HOLDINGS OF FLORIDA, 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: | 23 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000102321 |
FEI/EIN Number |
593604578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL, 32578, US |
Mail Address: | 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEET & SMITH | Agent | 1283 N. EGLIN PARKWAY, SHALIMAR, FL, 32579 |
FOSS PHILIP M | Secretary | 850 COLDWATER CREEK CIR., NICEVILLE, FL, 32578 |
REINHOLD JOHN W | President | 530 DOLPHIN AVE., FT. WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2017-01-13 | F & R HOLDINGS OF FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 850 COLDWATER CREEK CIRCLE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | FLEET & SMITH | - |
AMENDMENT | 2016-11-21 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 1283 N. EGLIN PARKWAY, SUITE A, SHALIMAR, FL 32579 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-19 |
Amendment and Name Change | 2017-01-13 |
Amendment | 2016-11-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-06 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State