Entity Name: | FCB FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCB FINANCIAL, 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: | 20 Mar 2000 (25 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P00000028031 |
FEI/EIN Number |
593633269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 W. KENNEDY BLVD., TAMPA, FL, 33609, US |
Mail Address: | 4600 W. KENNEDY BLVD., TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALEM, III ALBERT M | Vice President | 4600 W. KENNEDY BLVD., TAMPA, FL, 33609 |
FISCHER JIMMY C | President | 408 BRIAR CLIFF DR., TEMPLE TERRACE, FL, 33617 |
FARRIS JOSEPH J | Director | 2509 N. LUMINA, WRIGHTSVILLE VEACH, NC |
SALEM, III ALBERT M | Agent | 4600 W KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
REINSTATEMENT | 2017-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 4600 W. KENNEDY BLVD., Suite 100, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 4600 W KENNEDY BLVD, Suite 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 4600 W. KENNEDY BLVD., Suite 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | SALEM, III, ALBERT M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000890882 | TERMINATED | 1000000395624 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000071695 | TERMINATED | 1000000050526 | 17770 000736 | 2007-05-17 | 2029-01-22 | $ 7,479.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000311323 | TERMINATED | 1000000050526 | 17770 000736 | 2007-05-17 | 2029-01-28 | $ 7,479.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State