Search icon

FALC USA, INC. - Florida Company Profile

Company Details

Entity Name: FALC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALC USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2001 (24 years ago)
Document Number: P01000032466
FEI/EIN Number 651100453

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

Address: 140 ISLAND WAY, #232, CLEARWATER, FL, 33767, US
Mail Address: 57 NORTH ST, SUITE 215, DANBURY, CT, 06810, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perschino Robert President 21 INDUSTRIAL PARK DRIVE, WESTMORELAND, NH, 03467
Rathke Todd Vice President 21 INDUSTRIAL PARK DRIVE, WESTMORELAND, NH, 03467
EKONOMIDES NICKOLAS P Agent 791 BAYWAY BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-08 140 ISLAND WAY, #232, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2011-09-08 EKONOMIDES, NICKOLAS PA -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 140 ISLAND WAY, #232, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 791 BAYWAY BLVD, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State