Search icon

FAIR LENDING COALITION INC. - Florida Company Profile

Company Details

Entity Name: FAIR LENDING COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIR LENDING COALITION 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000071293
FEI/EIN Number 460813393

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

Address: 266 WILSHIRE BLVD.,, CASSELBERRY, FL, 32707, US
Mail Address: 2575 US HWY 17-92,, STE 110, ORLANDO, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS TOMMY W Chief Executive Officer 2575 US HWY 17-92 STE 110, CASSELBERRY, FL, 32707
BOGGS TOMMY W Agent 2575 US HWY 17-92, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 266 WILSHIRE BLVD.,, STE 159, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2016-02-02 BOGGS, TOMMY W -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 2575 US HWY 17-92, STE 110, CASSELBERRY, FL 32707 -
REINSTATEMENT 2014-01-20 - -
CHANGE OF MAILING ADDRESS 2014-01-20 266 WILSHIRE BLVD.,, STE 159, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000638894 LAPSED 2016 CC 001991 21 S 18TH JUD CIR SEMINOLE CO. 2016-08-31 2021-09-28 $10,627.24 CRYSTAL BAY CLUB, LLC, 336 WILLSHIRE BLVD, CASSELBERRY, FLORIDA 32707

Documents

Name Date
REINSTATEMENT 2016-02-02
REINSTATEMENT 2014-01-20
Domestic Profit 2012-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State