Entity Name: | FGC GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FGC GROUP, 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: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000057087 |
FEI/EIN Number |
46-5365804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 BAYBERRY LN, TAMARAC, FL, 33319, US |
Mail Address: | P.O. Box 770251, Coral Springs, FL, 33077, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzman Francisco | President | P.O. Box 770251, Coral Springs, FL, 33077 |
OSINAGA SANTIAGO E | Vice President | 5305 BAYBERRY LN, TAMARAC, FL, 33319 |
GUZMAN FRANCISCO | Agent | 5305 BAYBERRY LN, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 5305 BAYBERRY LN, TAMARAC, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5305 BAYBERRY LN, TAMARAC, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2015-09-01 | 5305 BAYBERRY LN, TAMARAC, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2015-02-12 |
AMENDED ANNUAL REPORT | 2014-10-27 |
AMENDED ANNUAL REPORT | 2014-09-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State