Search icon

FCM INVESTMENTS,INC. - Florida Company Profile

Company Details

Entity Name: FCM INVESTMENTS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCM INVESTMENTS,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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000021515
FEI/EIN Number 262069866

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

Address: 204 W ADKINS ST, STARKE, FL, 32091, US
Mail Address: 204 W ADKINS ST, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL CHARLES K President 204 W ADKINS ST, STARKE, FL, 32091
MARSHALL CHARLES K Treasurer 204 W ADKINS ST, STARKE, FL, 32091
MARSHALL CHARLES K Director 204 W ADKINS ST, STARKE, FL, 32091
MARSHALL CHARLES K Agent 368 EAST MIMOSA DR, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08204900245 FORTRESS HOMES EXPIRED 2008-07-22 2013-12-31 - 107 E EDWARDS RD, STARKE, FL, 32091
G08087900169 FIRST CITY MORTGAGE EXPIRED 2008-03-27 2013-12-31 - 107 E EDWARDS RD, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-27 204 W ADKINS ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2012-06-27 204 W ADKINS ST, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 368 EAST MIMOSA DR, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-07-25 - -

Documents

Name Date
REINSTATEMENT 2012-06-27
ANNUAL REPORT 2009-09-03
Amendment 2008-07-25
Domestic Profit 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State