Search icon

FLOCAR INVESTMENT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: FLOCAR INVESTMENT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOCAR INVESTMENT GROUP CORP. 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: 28 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000148630
FEI/EIN Number 980451371

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

Address: 999 BRICKELL AVE STE 500, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVE STE 500, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOESSLER DELMA President 7463 SW 188 TERR, CUTLER BAY, FL, 33157
KOESSLER ROBERT Vice President 7463 SW 188 TERR, CUTLER BAY, FL, 33157
KOESSLER ROBERT President 7463 SW 188 TERR, CUTLER BAY, FL, 33157
KOESSLER DELMA Agent 999 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 KOESSLER, DELMA -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 999 BRICKELL AVE, SUITE 500, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 999 BRICKELL AVE STE 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 999 BRICKELL AVE STE 500, MIAMI, FL 33131 -
AMENDMENT 2010-05-12 - -
AMENDMENT 2009-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000164727 LAPSED 14-091-D5OPA LEON 2015-04-09 2021-03-07 $2,530.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000944594 INACTIVE WITH A SECOND NOTICE FILED 1:13-CV-22727-UU US SOUTHERN DIST. OF FL 2014-11-04 2019-11-20 $350,000.00 BERNARD COMBE AND SYLVIE COMBE, 60 AVENUE DE NICE, CAGNES SUR MER 6800 FRANCE

Documents

Name Date
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Amendment 2010-05-12
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State