Search icon

FCE INC. - Florida Company Profile

Company Details

Entity Name: FCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCE 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000028453
FEI/EIN Number 800702887

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

Address: 13710 Lagoon Isle Way, ORLANDO, FL, 32824, US
Mail Address: P.O. BOX 772484, ORLANDO, FL, 32877, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPAILLAT FRANCISCO President 13710 Lagoon Isle Way, ORLANDO, FL, 32824
ESPAILLAT FRANCISCO Director 13710 Lagoon Isle Way, ORLANDO, FL, 32824
ESPAILLAT CAESAR Director 8421 S Orange Blossom Trail, ORLANDO, FL, 32809
ESPAILLAT CAESAR Treasurer 8421 S Orange Blossom Trail, ORLANDO, FL, 32809
ESPAILLAT FRANCISCO J Agent 13710 Lagoon Isle Way, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035065 ACCESS GRANTED LOCK EXPIRED 2011-04-08 2016-12-31 - 11563 BENTRY STREET, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 13710 Lagoon Isle Way, 304, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2017-04-10 13710 Lagoon Isle Way, 304, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 13710 Lagoon Isle Way, 304, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2012-01-18 ESPAILLAT, FRANCISCO J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193678 ACTIVE 1000000863260 ORANGE 2020-03-13 2040-04-01 $ 7,930.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000193686 ACTIVE 1000000863261 ORANGE 2020-03-12 2030-04-01 $ 586.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484574 ACTIVE 1000000830883 ORANGE 2019-06-28 2039-07-17 $ 1,710.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000291383 ACTIVE 1000000821938 ORANGE 2019-04-08 2029-04-24 $ 400.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000277341 ACTIVE 1000000821937 ORANGE 2019-04-08 2039-04-17 $ 1,005.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125847 ACTIVE 1000000814428 ORANGE 2019-02-07 2039-02-20 $ 2,361.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000677781 ACTIVE 1000000797637 ORANGE 2018-09-25 2028-10-03 $ 529.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-18
Domestic Profit 2011-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State