Search icon

FLUCARD'S, INC. - Florida Company Profile

Company Details

Entity Name: FLUCARD'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLUCARD'S, 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 Mar 1977 (48 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 527934
FEI/EIN Number 591730008

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

Address: 80B N FLA AVE, POB 1646, INVERNESS, FL, 34453, US
Mail Address: 80B N FLA AVE, POB 1646, INVERNESS, FL, 34451, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS & THOMAS INC Agent -
FLUCARD BILLIE J. President 3510 E. FOXWOOD CT, INVERNESS, FL
FLUCARD BILLIE J. Director 3510 E. FOXWOOD CT, INVERNESS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-28 80B N FLA AVE, POB 1646, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 1994-02-28 80B N FLA AVE, POB 1646, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-05 80 B N FL AVE, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 1984-06-05 DAVIS, THOMAS -

Documents

Name Date
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State