Entity Name: | FFG ASSET HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FFG ASSET HOLDINGS, 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: | 16 Oct 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | S87809 |
FEI/EIN Number |
593395980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 S. 50TH ST., TAMPA, FL, 33619, US |
Mail Address: | 1023 S. 50TH ST., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERWERDA RAYMOND K | Director | 1023 S 50TH STREET, TAMPA, FL, 33619 |
FERWERDA, JR. RAYMOND K | Director | 1023 S 50TH STEET, TAMPA, FL, 33619 |
FERWERDA RAYMOND K | Agent | 1023 S. 50TH STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2022-02-10 | FFG ASSET HOLDINGS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | FERWERDA, RAYMOND K | - |
NAME CHANGE AMENDMENT | 1997-06-16 | GREAT SOUTHERN EQUIPMENT, INC. | - |
REINSTATEMENT | 1996-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-26 | 1023 S. 50TH ST., TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 1994-07-26 | 1023 S. 50TH ST., TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-07-26 | 1023 S. 50TH STREET, TAMPA, FL 33619 | - |
REINSTATEMENT | 1993-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Name Change | 2022-02-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State