Search icon

FPC HOME REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: FPC HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPC HOME REPAIR, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P03000134535
FEI/EIN Number 651212619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3700 E. MOODY BLVD, SUITE 333, BUNNELL, FL, 32110, US
Mail Address: 800 Belle Terre Parkway, Unit 200, PALM COAST, FL, 32164, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM MICHAEL C President 55 EVANS DR, PALM COAST, FL, 32164
Cunningham Michael C Agent 55 Evans Drive, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 3700 E. MOODY BLVD, SUITE 333, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2017-02-01 Cunningham, Michael C -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 55 Evans Drive, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2015-01-31 3700 E. MOODY BLVD, SUITE 333, BUNNELL, FL 32110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State