Entity Name: | FMI CAPITAL ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FMI CAPITAL ADVISORS, 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: | 30 Apr 2013 (12 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | P13000039131 |
FEI/EIN Number |
84-1510256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 Cook Street, Suite 900, Denver, CO, 80206, US |
Mail Address: | 223 S West St, Suite 1200, Raleigh, NC, 27603, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAUM WILLIAM C | President | 223 S West Street, Raleigh, NC, 27603 |
STUTZMAN RANDAL G | Agent | 4300 W. Cypress Street Suite 950, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 44 Cook Street, Suite 900, Denver, CO 80206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 4300 W. Cypress Street Suite 950, Suite 950, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 44 Cook Street, Suite 900, Denver, CO 80206 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-01-31 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State