Search icon

FGX INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: FGX INTERNATIONAL 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: 27 Feb 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: F07000001110
FEI/EIN Number 201666725

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

Address: 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, US
Mail Address: 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mauceri Sal Director 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
Williams Mark A Chie 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
DeSisto Paula Vice President 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
CHRISTY RICHARD D SENI 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
FERNANDES THOMAS A Secretary 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
FERNANDES THOMAS A Vice President 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
CONNORS JOHN Vice President 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071922 FOSTER GRANT & COMPANY EXPIRED 2017-07-03 2022-12-31 - 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917
G16000109440 FOSTER GRANT EXPIRED 2016-10-06 2021-12-31 - 500 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917

Events

Event Type Filed Date Value Description
MERGER 2017-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000177011

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
Merger 2017-12-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State