Search icon

FCLD SERVICES INC

Company Details

Entity Name: FCLD SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000095519
FEI/EIN Number 47-2426943
Address: 17438 Hartwood Marsh Rd, Winter Garden, FL 34787
Mail Address: 17438 Hartwood Marsh Rd, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASH, CHARLES F Agent 17438 Hartwood Marsh Rd, Winter Garden, FL 34787

President

Name Role Address
CASH, CHARLES F President 17438 Hartwood Marsh Rd, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034773 DR. FRANK'S NURSERY ACTIVE 2020-03-23 2025-12-31 No data 17438 HARTWOOD MARSH RD, WINTER GARDEN, FL, 34787
G14000121573 LAWN DOCTOR OF CLERMONT-WINTER GARDEN EXPIRED 2014-12-04 2024-12-31 No data 17438 HARTWOOD MARSH RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 17438 Hartwood Marsh Rd, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-07-06 17438 Hartwood Marsh Rd, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 17438 Hartwood Marsh Rd, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2018-03-02 CASH, CHARLES F No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-01
Domestic Profit 2014-11-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State