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 |
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 | - |
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 | - | - |
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 |
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