Search icon

F.K.C.S., INC. - Florida Company Profile

Company Details

Entity Name: F.K.C.S., 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: N06000009399
FEI/EIN Number 205501397

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

Address: 1816 St Johns Bluff Rd S, Jacksonville, FL, 32246, US
Mail Address: 1816 St Johns Bluff Rd S, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sachs Michael President 1816 St Johns Bluff Rd S, Jacksonville, FL, 32246
Siano Jerry Vice President 10445 Montpelier Cir, Orlando, FL, 23821
Andrews Mike Jr. Director 12808 Beaubien Rd, Jacksonville, FL, 32258
Balmer Randy Director 2272 Chynn Avenue, North Port, FL, 34286
Sachs Michael Agent 1816 St Johns Bluff Rd S, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2016-07-01 Sachs, Michael -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 1816 St Johns Bluff Rd S, #104, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2015-03-09 1816 St Johns Bluff Rd S, #104, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 1816 St Johns Bluff Rd S, #104, Jacksonville, FL 32246 -
AMENDMENT 2007-11-16 - -
AMENDMENT 2006-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104135 TERMINATED 1000000414449 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-19
AMENDED ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State