Entity Name: | FCON INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCON 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P14000038599 |
FEI/EIN Number |
46-5565372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 SE 35TH AVENUE, HOMESTEAD, FL, 33033, US |
Mail Address: | 472 SE 35TH AVENUE, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES GUSTAVO O | President | 472 SE 35TH AVENUE, HOMESTEAD, FL, 33033 |
MEDINA JENNY J | Vice President | 472 SE 35TH AVENUE, HOMESTEAD, FL, 33033 |
FUENTES GUSTAVO O | Agent | 472 SE 35TH AVENUE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 472 SE 35TH AVENUE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 472 SE 35TH AVENUE, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 472 SE 35TH AVENUE, HOMESTEAD, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State