Search icon

FCCFL, INC. - Florida Company Profile

Company Details

Entity Name: FCCFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 08 May 2003 (22 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: N03000003934
FEI/EIN Number NOT APPLICABLE

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

Address: 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
Mail Address: 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE L President 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
DAVIS GEORGE L Director 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
DAVIS APRIL R Vice President 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
DAVIS APRIL R Director 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
ASHLEY ELLIOTT S Treasurer 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
ASHLEY ELLIOTT S Director 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
JORDAN RANDALL K Secretary 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
JORDAN RANDALL K Director 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211
JORDAN RANDALL K Agent 8985 LONE STAR ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-09 JORDAN, RANDALL K -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 8985 LONE STAR ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-27 8985 LONE STAR ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2005-05-27 8985 LONE STAR ROAD, JACKSONVILLE, FL 32211 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State