Entity Name: | FCP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jun 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | N99000003960 |
FEI/EIN Number | 06-1550711 |
Address: | 5540 PARK BLVD STE 3, PINELLAS PARK, FL 33781 |
Mail Address: | 5540 PARK BLVD STE 3, PINELLAS PARK, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUZA, JAMES | Agent | 5540 PARIC BLVD., STE. 3, PINELLAS PARK, FL 33789 |
Name | Role | Address |
---|---|---|
BUMPUS, BARBARA | Secretary | 2172 63 AV S, SAINT PETERSBURG, FL 33712 |
SIMONDS, DAVID H | Secretary | 15 COLUMBIA ST, BANGOR, ME 04401 |
Name | Role | Address |
---|---|---|
BUMPUS, BARBARA | Director | 2172 63 AV S, SAINT PETERSBURG, FL 33712 |
MARKLEY, JOAN | Director | RR 1 BOX 349A, PENOBSCOT, ME 04476 |
FRYE, MARY J | Director | 360 BROADWAY, BANGOR, ME 04402-0403 |
HARRIS, WALTER DR | Director | 63 FOREST DR, ORONO, ME 04473 |
COLLINS, JOSEPH | Director | 28 SEAVERNS AVE, JAMAICA PLAIN, MA 02130 |
Name | Role | Address |
---|---|---|
SIMONDS, DAVID H | President | 15 COLUMBIA ST, BANGOR, ME 04401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | SOUZA, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-23 | 5540 PARIC BLVD., STE. 3, PINELLAS PARK, FL 33789 | No data |
AMENDMENT | 2003-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-23 | 5540 PARK BLVD STE 3, PINELLAS PARK, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-23 | 5540 PARK BLVD STE 3, PINELLAS PARK, FL 33781 | No data |
NAME CHANGE AMENDMENT | 1999-08-05 | FCP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900011600 | LAPSED | 04-9104-CI-13 | PINELLAS COUNTY | 2005-06-14 | 2010-06-30 | $106584.70 | KEY EQUIPMENT FINANCE, INC., TEXAS COMMERCE TOWER, 600 TRAVIS STREET, HOUSTON, TX 77002 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-23 |
Amendment | 2003-11-10 |
ANNUAL REPORT | 2003-06-24 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-05-02 |
Name Change | 1999-08-05 |
Domestic Non-Profit | 1999-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State