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 |
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 |
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 | - | - |
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 |
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