Entity Name: | FNC REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 May 2002 (23 years ago) |
Date of dissolution: | 19 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Feb 2014 (11 years ago) |
Document Number: | F02000002317 |
FEI/EIN Number |
470863558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Mail Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Edwards Raymond | Director | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Pappagallo Michael V | Director | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Bazydlo Gary | Vice President | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Cohen Adam M | Vice President | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Gerber Scott G | Vice President | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Cohen Glenn G | Director | 3333 New Hyde Park Rd, New Hyde Park, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-19 | - | - |
REGISTERED AGENT CHANGED | 2014-02-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 | - |
NAME CHANGE AMENDMENT | 2008-04-02 | FNC REALTY CORPORATION | - |
REINSTATEMENT | 2006-12-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-07-09 | FRANK'S NURSERY & CRAFTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2014-02-19 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-24 |
Name Change | 2008-04-02 |
ANNUAL REPORT | 2007-05-16 |
REINSTATEMENT | 2006-12-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State