Entity Name: | FORCON FUNDS MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORCON FUNDS MANAGEMENT, 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: | 12 May 2008 (17 years ago) |
Document Number: | P08000047792 |
FEI/EIN Number |
371567617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1413 Tech Blvd., Tampa, FL, 33619, US |
Mail Address: | PO BOX 2730, BRANDON, FL, 33509, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spiker Elizabeth | President | 1413 Tech Blvd., Tampa, FL, 33619 |
Sugar Michael JIII | Secretary | 1413 Tech Blvd., Tampa, FL, 33619 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1413 Tech Blvd., Suite 212, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 1413 Tech Blvd., Suite 212, Tampa, FL 33619 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State