Search icon

FCL OF VOLUSIA INC. - Florida Company Profile

Company Details

Entity Name: FCL OF VOLUSIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCL OF VOLUSIA 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000084062
FEI/EIN Number 593748044

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

Address: 1600 PATRICK CIRCLE, DAYTONA BEACH, FL, 32117, US
Mail Address: 1600 N PATRICK CIRCLE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON SAMUEL President 1600, DAYTONA BEACH, FL, 32114
FERGUSON SAMUEL Director 1600, DAYTONA BEACH, FL, 32114
FERGUSON LATWAN Vice President 514 DIVISION ST, DAYTONA BEACH, FL
FERGUSON SAMUEL L Agent 1600 N PATRICK CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 1600 PATRICK CIRCLE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2014-01-14 1600 PATRICK CIRCLE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2012-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 1600 N PATRICK CIRCLE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096018 TERMINATED 1000000391726 VOLUSIA 2012-11-30 2022-12-28 $ 494.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000629516 TERMINATED 1000000173890 VOLUSIA 2010-05-24 2030-06-02 $ 1,985.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09002202728 LAPSED 2008-34660-CICI 7TH CIRCUIT, VOLUSIA 2009-05-27 2014-11-05 $39530.48 AMERICAN EXPRESS BANK, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-04-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State