Search icon

FICJ GLOBAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FICJ GLOBAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FICJ GLOBAL PROPERTIES, 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000069381
FEI/EIN Number 32-0387119

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

Address: 8749 The Esplanade, Orlando, FL, 32836, US
Mail Address: 12 Pinevale Road, Thornhill, ON, L3T 1J7, CA
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHN HONG CHUL President 12 Pinevale Road, Thornhill, On, L3T 17
KIM TAE YOUNG Vice President 12 Pinevale Road, Thornhill, On, L3T 17
Paik Maggie Agent 1971 Lee Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 1971 Lee Road, Suite 201, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 8749 The Esplanade, Apt 33, Orlando, FL 32836 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Paik, Maggie -
CHANGE OF MAILING ADDRESS 2013-03-05 8749 The Esplanade, Apt 33, Orlando, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000859067 TERMINATED 1000000487591 SEMINOLE 2013-04-16 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State