Search icon

FC OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FC OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC OF LEE COUNTY, 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: 31 Jan 1990 (35 years ago)
Date of dissolution: 08 Nov 1994 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 1994 (30 years ago)
Document Number: L46535
FEI/EIN Number 593004768

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

Address: C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Mail Address: C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONAGH JOHN P. President 101 PARK AVENUE, NEW YORK, NY
MCDONAGH JOHN P. Director 101 PARK AVENUE, NEW YORK, NY
RUBINSTEIN PHILIP J. Vice President 101 PARK AVENUE, NEW YORK, NY
RUBINSTEIN PHILIP J. Director 101 PARK AVENUE, NEW YORK, NY
SCHWARTZ ROBERT L. President 101 PARK AVENUE, NEW YORK, NY
SCHWARTZ ROBERT L. Secretary 101 PARK AVENUE, NEW YORK, NY
SCHWARTZ ROBERT L. Treasurer 101 PARK AVENUE, NEW YORK, NY
SCHWARTZ ROBERT L. Director 101 PARK AVENUE, NEW YORK, NY
SAGE DONALD L. Vice President 101 PARK AVENUE, NEW YORK, NY
GORHAM HOWARD N. Vice President 101 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-04 C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1994-03-04 C/O CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-08-27 FC OF LEE COUNTY, INC. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State