Search icon

FNG KONCEPTS INC.

Company Details

Entity Name: FNG KONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Document Number: P03000101911
FEI/EIN Number 731680177
Address: 4032 S.W. KADLIC ST., PORT ST. LUCIE, FL, 34953
Mail Address: 4032 S.W. KADLIC ST., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN DOUG S Agent 4032 S.W. KADLIC ST, PORT ST. LUCIE, FL, 34953

President

Name Role Address
FRANKLIN Doug S President 4032 S.W. KADLIC ST., PORT ST. LUCIE, FL, 34953

Officer

Name Role Address
Franklin Alexis Officer 4032 sw kadlic st, port st lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 FRANKLIN, DOUG S No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 4032 S.W. KADLIC ST., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2009-05-12 4032 S.W. KADLIC ST., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-13 4032 S.W. KADLIC ST, PORT ST. LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000650769 TERMINATED 1000000175464 ST LUCIE 2010-06-03 2030-06-09 $ 433.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State