Search icon

FC&PA MARKETING, INC.

Company Details

Entity Name: FC&PA MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000133339
FEI/EIN Number 200001858
Address: 6353 LEE VISTA BLVD, ORLANDO, FL, 32822, US
Mail Address: 6353 LEE VISTA BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MURTHA MICHAEL P Agent 6353 LEE VISTA BLVD, ORLANDO, FL, 32822

Director

Name Role Address
MURTHA MICHAEL P Director 6353 LEE VISTA BLVD, ORLANDO, FL, 32822
Cohrs Cary Director 6353 LEE VISTA BLVD, ORLANDO, FL, 32822
Moran Dana Director 6353 LEE VISTA BLVD, ORLANDO, FL, 32822
Armenteros Jorge Director 6353 LEE VISTA BLVD, ORLANDO, FL, 32822

Secretary

Name Role Address
TAPSCOTT BRANDIE Secretary 6353 LEE VISTA BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 6353 LEE VISTA BLVD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2011-04-19 6353 LEE VISTA BLVD, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2008-12-09 MURTHA, MICHAEL P No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 6353 LEE VISTA BLVD, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-12-09
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2008-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State