Search icon

FFG ASSET HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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