Entity Name: | FCC ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jul 2010 (15 years ago) |
Date of dissolution: | 24 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Mar 2017 (8 years ago) |
Document Number: | M10000003104 |
FEI/EIN Number | 45-0569557 |
Address: | 2175 Point Blvd., Elgin, IL, 60123, US |
Mail Address: | 2175 Point Blvd., Elgin, IL, 60123, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Chalhoub Joseph | President | 2175 Point Blvd., Elgin, IL, 60123 |
Name | Role | Address |
---|---|---|
Ray Greg | Vice President | 2175 Point Blvd., Elgin, IL, 60123 |
Lucks John | Vice President | 2175 Point Blvd., Elgin, IL, 60123 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075503 | FCC ENVIRONMENTAL | EXPIRED | 2010-08-17 | 2015-12-31 | No data | 523 N. SAM HOUSTON PKWY. E., SUITE 400, HOUSTON, TX, 77060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 2175 Point Blvd., STE 375, Elgin, IL 60123 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 2175 Point Blvd., STE 375, Elgin, IL 60123 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-03-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-11 |
Foreign Limited | 2010-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State