Search icon

FC STAFFING INC - Florida Company Profile

Company Details

Entity Name: FC STAFFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FC STAFFING 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 04 Oct 2021 (4 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P12000013292
FEI/EIN Number 45-4474699

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

Address: 7047 Lee Highway, Suite 100, Chattanooga, TN, 37421, US
Mail Address: 7047 Lee Highway, Suite 100, Chattanooga, TN, 37421, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Misty D President 7047 Lee Hwy, Chattanooga, TN, 37421
Simmons Andrea Agent 9645 Baymeadows Rd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 7047 Lee Highway, Suite 100, Chattanooga, TN 37421 -
CHANGE OF MAILING ADDRESS 2019-04-02 7047 Lee Highway, Suite 100, Chattanooga, TN 37421 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 9645 Baymeadows Rd, APT 745, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Simmons, Andrea -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2021-10-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-01-11
Reg. Agent Resignation 2015-05-04
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-05
Domestic Profit 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State