Search icon

FCN, INC. - Florida Company Profile

Company Details

Entity Name: FCN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: F04000002026
FEI/EIN Number 521729765

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

Address: 12501 Ardennes Avenue Suite 101, ROCKVILLE, MD, 20852, US
Mail Address: 12501 Ardennes Avenue Suite 101, ROCKVILLE, MD, 20852, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SULLIVAN GEORGE E President 12315 WILKINS AVENUE, ROCKVILLE, MD, 208521827
SULLIVAN DENNIS Vice President 12315 WILKINS AVENUE, ROCKVILLE, MD, 208521827
SULLIVAN ANNE T Secretary 12315 WILKINS AVENUE, ROCKVILLE, MD, 208521827
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 12501 Ardennes Avenue Suite 101, ROCKVILLE, MD 20852 -
CHANGE OF MAILING ADDRESS 2021-04-09 12501 Ardennes Avenue Suite 101, ROCKVILLE, MD 20852 -
REGISTERED AGENT NAME CHANGED 2016-04-19 CORPDIRECT AGENTS, INC -
REINSTATEMENT 2016-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000400813 TERMINATED 1000000434249 LEON 2013-02-08 2023-02-13 $ 576.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-06-07
REINSTATEMENT 2016-04-19
REINSTATEMENT 2006-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State