Search icon

FGA, INC. - Florida Company Profile

Company Details

Entity Name: FGA, INC.
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: 18 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F93000003790
FEI/EIN Number 541675858

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

Address: 555 E. MAIN ST, 17TH FLOOR, NORFOLK, VA, 23510, US
Mail Address: P.O. BOX 2680, NORFOLK, VA, 23501, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SLONE JORDAN E Chairman 555 E. MAIN ST 17TH FLOOR, NORFOLK, VA
SLONE JORDAN E President 555 E. MAIN ST 17TH FLOOR, NORFOLK, VA
BANGEL HERBERT K Vice Chairman 505 COURT STREET, PORTSMOUTH, VA, 23704
BANGEL HERBERT K Vice President 505 COURT STREET, PORTSMOUTH, VA, 23704
CHILDERS ROBERT E Secretary 555 E. MAIN ST, 17TH FLOOR, NORFOLK, VA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-08-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-08-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 555 E. MAIN ST, 17TH FLOOR, NORFOLK, VA 23510 -
CHANGE OF MAILING ADDRESS 1996-04-12 555 E. MAIN ST, 17TH FLOOR, NORFOLK, VA 23510 -

Documents

Name Date
Reg. Agent Change 1998-08-13
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State