Search icon

THE FALCON CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FALCON CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FALCON CORPORATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: 499081
FEI/EIN Number 591705465

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

Address: 3530 SW 7TH STREET, OCALA, FL, 34474, US
Mail Address: 3530 SW 7TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DAVID JIII President 3530 SW 7TH STREET, OCALA, FL, 34474
CARTER DAVID JIII Chief Executive Officer 3530 SW 7TH STREET, OCALA, FL, 34474
CARTER DAVID JIII Agent 3530 SW 7TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-13 CARTER, DAVID J, III -
AMENDMENT 2021-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 3530 SW 7TH ST, OCALA, FL 34474 -
AMENDMENT 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3530 SW 7TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2016-03-29 3530 SW 7TH STREET, OCALA, FL 34474 -
AMENDMENT 2012-05-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
Amendment 2021-12-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
Amendment 2019-05-24
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State