Search icon

FGI, INC.

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 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARI CARLA L. Agent 4125 CORD GRASS INLET DR., JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
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
COFFMAN CARL G Director POB 350601, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-24 FERRARI, CARLA L. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2006-04-03 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 4125 CORD GRASS INLET DR., JACKSONVILLE BEACH, FL 32250 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State