Search icon

FXC STRATEGIC INITIATIVES, INC. - Florida Company Profile

Company Details

Entity Name: FXC STRATEGIC INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FXC STRATEGIC INITIATIVES, 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: 30 Oct 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2010 (15 years ago)
Document Number: P09000089750
FEI/EIN Number 271236355

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

Address: 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128, US
Mail Address: 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLIN FRANCIS X President 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128
CARLIN FRANCIS X Secretary 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128
CARLIN FRANCIS X Treasurer 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128
CARLIN FRANCIS X Director 1731 CAKEBREAD CT, PORT ORANGE, FL, 32128
C. M. LYBRAND & CO., LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-24 C M LYBRAND & CO LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 728 Canal St, New Smyrna Beach, FL 32168-6903 -
NAME CHANGE AMENDMENT 2010-08-27 FXC STRATEGIC INITIATIVES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State