Search icon

FALCON INTERNATIONAL, CORP.

Company Details

Entity Name: FALCON INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: 533134
FEI/EIN Number 59-1976052
Address: 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114
Mail Address: 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ALTES, JAMES P Agent 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114

Director

Name Role Address
ALTES, JAMES P Director 728 FENTRESS BLVD., DAYTONA BCH, FL
BENZ, ERIC J Director 728 FENTRESS BLVD., DAYTONA BEACH, FL

President

Name Role Address
ALTES, JAMES P President 728 FENTRESS BLVD., DAYTONA BCH, FL

Vice President

Name Role Address
BENZ, ERIC J Vice President 728 FENTRESS BLVD., DAYTONA BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163900335 FALCON INTERNATIONAL ACTIVE 2008-06-11 2028-12-31 No data 728 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-06-18 FALCON INTERNATIONAL, CORP. No data
REGISTERED AGENT NAME CHANGED 2010-01-15 ALTES, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-11 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-29 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 1992-05-29 728 FENTRESS BLVD., DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000606331 TERMINATED 1000000669699 SARASOTA 2015-03-31 2035-05-22 $ 454.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000508354 TERMINATED 1000000669700 SARASOTA 2015-03-31 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000624123 TERMINATED 1000000470027 VOLUSIA 2013-02-11 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State