Search icon

FC FAMILY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FC FAMILY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC FAMILY GROUP, 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: 10 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000065402
FEI/EIN Number 273218269

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

Address: 20283 STATE ROAD 7, Building 300, BOCA RATON, FL, 33498, US
Mail Address: 20283 STATE ROAD 7, building 300, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ALYSSA S President 9319 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472
COHEN MARTIN Vice President 8971 S HOLLYBROOK BLVD #307, PEMBROKE PINES, FL, 33025
FREEMAN ALYSSA S Agent 9319 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080397 EXIT FAMILY REALTY EXPIRED 2010-09-01 2015-12-31 - C/O ALYSSA COHEN-FREEMAN, 7867 CATALINA CIRCLE, TAMARAC, FL, 33321
G10000080398 FAMILY REAL ESTATE SCHOOL EXPIRED 2010-09-01 2015-12-31 - C?O ALYSSA COHEN-FREEMAN, 7867 CATALINA CIRCLE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 20283 STATE ROAD 7, Building 300, Suite 309, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2017-02-27 20283 STATE ROAD 7, Building 300, Suite 309, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2015-04-01 FREEMAN, ALYSSA S -
AMENDMENT 2013-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 9319 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001102160 TERMINATED 1000000493862 PALM BEACH 2013-05-01 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000139320 TERMINATED 1000000426612 BROWARD 2012-12-18 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-08-25
Amendment 2013-09-16
ANNUAL REPORT 2013-03-29
Off/Dir Resignation 2012-07-16
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State