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 |
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 |
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 | - |
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