Search icon

FGI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FGI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000051102
FEI/EIN Number 020626548
Address: 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225
Mail Address: 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN CARL G Director POB 350601, JACKSONVILLE, FL, 32236
IRELAND LOCK W Director 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225
GALLEN JOHN J Director 1446 HARRINGTON PARK DR., JACKSONVILLE, FL, 32235
FERRARI CARLA L Director 4124 CORD GRADD INLET DR., JACKSONVILLE, FL, 32250
FERRARI CARLA L. Agent 4125 CORD GRASS INLET DR., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 FERRARI, CARLA L. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 4125 CORD GRASS INLET DR., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State