Search icon

FORCON INTERNATIONAL CONTINGENCY PLANNING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FORCON INTERNATIONAL CONTINGENCY PLANNING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCON INTERNATIONAL CONTINGENCY PLANNING SERVICES, 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: 08 Aug 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L92890
FEI/EIN Number 593023621

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

Address: 1216 OAKFIELD DR., BRANDON, FL, 33511
Mail Address: 1216 OAKFIELD DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYMARK, DENNIS V. Secretary 1216 OAKFIELD DR., BRANDON, FL
SUGAR, MICHAEL J., JR. Director 1216 OAKFIELD DR., BRANDON, FL
SUGAR, MICHAEL J., JR. Vice President 1216 OAKFIELD DR., BRANDON, FL
SKLUT, JEFFREY R. Director 1216 OAKFIELD DR., BRANDON, FL
SKLUT, JEFFREY R. President 1216 OAKFIELD DR., BRANDON, FL
NYMARK, DENNIS V. Director 1216 OAKFIELD DR., BRANDON, FL
NYMARK, DENNIS V. Treasurer 1216 OAKFIELD DR., BRANDON, FL
NYMARK, DENNIS V. Agent 137 S PEBBLE BEACH BLVD SUITE 201, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 137 S PEBBLE BEACH BLVD SUITE 201, SUN CITY CENTER, FL 33573 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State