Search icon

FULCRUM FINANCING, INC. - Florida Company Profile

Company Details

Entity Name: FULCRUM FINANCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULCRUM FINANCING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2006 (19 years ago)
Document Number: P05000140464
FEI/EIN Number 161738365

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

Mail Address: 731 Duval Station Rd, Ste 107-431, JACKSONVILLE, FL, 32218, US
Address: 12174 Orchid Court, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Sheri L President 731 Duval Station Rd, JACKSONVILLE, FL, 32218
Mutino Brandee Agent 12174 Orchid Court, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 12174 Orchid Court, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 12174 Orchid Court, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Mutino, Brandee -
CHANGE OF MAILING ADDRESS 2016-01-28 12174 Orchid Court, JACKSONVILLE, FL 32218 -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State