Entity Name: | FCB FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCB FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Aug 1987 (38 years ago) |
Date of dissolution: | 21 Mar 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2002 (23 years ago) |
Document Number: | J88815 |
FEI/EIN Number |
470709143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 FNB PARKWAY, OMAHA, NE, 68154, US |
Mail Address: | 13801 FNB PARKWAY, OMAHA, NE, 68154, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESTER GARY D | Director | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
CHESTER GARY D | Vice President | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
ASHLEY KENNETH | Vice President | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
ASHLEY KENNETH | Treasurer | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
PERONA DALE F | President | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
PERONA DALE F | Director | 101 EAST ERIE STREET, CHICAGO, IL, 60611 |
RAJAN RAMESH | Chief Financial Officer | 40 WEST 23RD STREET, NEW YORK, NY, 10010 |
SCHULTZ, MICHAEL | Vice President | 13801 FNB PARKWAY, OMAHA, NE, 68154 |
SCHULTZ, MICHAEL | Secretary | 13801 FNB PARKWAY, OMAHA, NE, 68154 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-03-21 | - | - |
NAME CHANGE AMENDMENT | 2000-08-28 | FCB FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2000-01-03 | FCB WORLDWIDE (FLORIDA), INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-30 | 13801 FNB PARKWAY, OMAHA, NE 68154 | - |
CHANGE OF MAILING ADDRESS | 1999-04-30 | 13801 FNB PARKWAY, OMAHA, NE 68154 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-12 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-12 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1990-08-13 | BOZELL INC. | - |
NAME CHANGE AMENDMENT | 1989-03-31 | BOZELL/ELLIS, DIAZ INC. INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-03-21 |
ANNUAL REPORT | 2001-04-30 |
Name Change | 2000-08-28 |
ANNUAL REPORT | 2000-05-03 |
Name Change | 2000-01-03 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-04-11 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State