Search icon

FCB FINANCIAL HOLDINGS, INC.

Company Details

Entity Name: FCB FINANCIAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 2010 (14 years ago)
Date of dissolution: 28 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: F10000004490
FEI/EIN Number 27-0775699
Address: 2500 Weston Road, Suite 300, Weston, FL, 33331, US
Mail Address: 1111 BAY AVENUE, SUITE 501, COLUMBUS, GA, 31901
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

Seni

Name Role Address
Bates Douglas J Seni 2500 Weston Road, Weston, FL, 33331

Director

Name Role Address
Ellert Kent Director 2500 Weston Road, Weston, FL, 33331
Lieberman Leslie Director 2500 Weston Road, Weston, FL, 33331

Secretary

Name Role Address
Orand Stuart Secretary 2500 Weston Road, Weston, FL, 33331

President

Name Role Address
Ellert Kent President 2500 Weston Road, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-03-28 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2019-03-28 No data No data
CHANGE OF MAILING ADDRESS 2019-03-28 2500 Weston Road, Suite 300, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 2500 Weston Road, Suite 300, Weston, FL 33331 No data
MERGER 2018-02-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000179359
NAME CHANGE AMENDMENT 2014-07-29 FCB FINANCIAL HOLDINGS, INC. No data
REINSTATEMENT 2014-05-02 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2019-03-28
ANNUAL REPORT 2018-04-06
Merger 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
Name Change 2014-07-29
Reinstatement 2014-05-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State