Search icon

FPC 500 INC. - Florida Company Profile

Company Details

Entity Name: FPC 500 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPC 500 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: 04 Apr 2012 (13 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: P12000032766
FEI/EIN Number 46-5144749

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

Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Patricia Director 444 Brickell Avenue, MIAMI, FL, 33131
Perez Patricia Agent 444 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 444 Brickell Avenue, P-41, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-10-09 444 Brickell Avenue, P-41, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 444 Brickell Avenue, P-41, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 Perez, Patricia -

Documents

Name Date
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State