Search icon

FYFFES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FYFFES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: S88177
FEI/EIN Number 650300957
Address: 1751 SW 8 Street, Pompano Beach, FL, 33069, US
Mail Address: 1751 SW 8 Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTY PHILIP President 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
HARTY PHILIP Treasurer 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
HARTY PHILIP Director 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
HARTY PHILIP Chief Financial Officer 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
SPARSOE HELGE Director 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
SPARSOE HELGE Secretary 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
SPARSOE HELGE Executive Vice President 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
Harty Philip Agent 1751 SW 8 Street, Pompano Beach, FL, 33069

Form 5500 Series

Employer Identification Number (EIN):
650300957
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1751 SW 8 Street, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1751 SW 8 Street, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-11 1751 SW 8 Street, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Harty, Philip -
AMENDMENT 2021-04-07 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040046 TERMINATED 1000000976918 BROWARD 2024-01-10 2044-01-17 $ 112,634.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-10
Amendment 2023-09-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-10-25
Amendment 2021-04-07
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-03-30
Amendment 2018-12-26
ANNUAL REPORT 2018-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State