Search icon

FCB FLORIDA, CO.

Company Details

Entity Name: FCB FLORIDA, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000033247
FEI/EIN Number 52-2366191
Address: 1230 SHARON PLACE, WINTER PARK, FL 32789
Mail Address: 1230 SHARON PLACE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE, M. ALAN Agent 3544 COUNTRY LAKES DRIVE, ORLANDO, FL 32812

Chairman

Name Role Address
ASHER, DONALD LJR Chairman 2221 SANTA ANTILLES RD., ORLANDO, FL 32806

Director

Name Role Address
ASHER, DONALD LJR Director 2221 SANTA ANTILLES RD., ORLANDO, FL 32806
ROWE, MORRIS A Director 3544 COUNTRY LAKE DR., ORLANDO, FL 32812
CAHILL, STEPHEN C Director 2667 LAKE SHORE DRIVE, ORLANDO, FL 32803
DOUDNEY, DOUGLAS Director 1443 BUCKWOOD CIRCLE, ORLANDO, FL 32806
HUHN, DOUGLAS A Director 1610 WATERWITCH DR, ORLANDO, FL 32806
SPAFFORD, SIDNEY G Director 505 Canterbury Lane, KISSIMMEE, FL 34741
SPRAGGINS, MICHAEL L., Sr. Director 1325 Country Club Oaks Circle, ORLANDO, FL 32804
BAUKNIGHT, JAMES H. Director 5600 E. Irlo Bronson Memorial Hwy, ST. CLOUD, FL 34771

President

Name Role Address
ROWE, MORRIS A President 3544 COUNTRY LAKE DR., ORLANDO, FL 32812

Chief Executive Officer

Name Role Address
ROWE, MORRIS A Chief Executive Officer 3544 COUNTRY LAKE DR., ORLANDO, FL 32812

Chief Financial Officer

Name Role Address
MARTIN, JOHN W, Jr. Chief Financial Officer 1230 SHARON PLACE, WINTER PARK, FL 32789

Executive Secretary

Name Role Address
MARTIN, JOHN W, Jr. Executive Secretary 1230 SHARON PLACE, WINTER PARK, FL 32789

Vice Chairman

Name Role Address
DOUDNEY, DOUGLAS Vice Chairman 1443 BUCKWOOD CIRCLE, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1230 SHARON PLACE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2011-04-26 1230 SHARON PLACE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3544 COUNTRY LAKES DRIVE, ORLANDO, FL 32812 No data
NAME CHANGE AMENDMENT 2011-04-25 FCB FLORIDA, CO. No data
AMENDMENT 2009-10-14 No data No data
SHARE EXCHANGE 2002-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State