Entity Name: | FCCWW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCCWW, 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: | 23 Dec 2014 (10 years ago) |
Document Number: | P14000101646 |
FEI/EIN Number |
47-2617234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSO ADAM | President | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084 |
RUSSO ADAM | Director | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084 |
Russo Adam | Agent | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Russo, Adam | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 1785 LAKESIDE AVENUE, ST AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State