Entity Name: | FAGA CONSULTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAGA CONSULTING, CORP. 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: | 06 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | P15000066756 |
FEI/EIN Number |
47-4757409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1341 Tomoka Town Ctr Dr, Daytona Beach, FL, 32117, US |
Mail Address: | 1341 Tomoka Town Ctr Dr, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ VILLALOBOSLEONARDO | President | 1341 Tomoka Town Ctr Dr, Daytona Beach, FL, 32117 |
GOMEZ FANNY A | Vice President | 1341 Tomoka Town Ctr Dr, Daytona Beach, FL, 32117 |
HERNANDEZ LEONARDO | Agent | 1341 Tomoka Town Ctr Dr, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 1341 Tomoka Town Ctr Dr, 101, Daytona Beach, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 1341 Tomoka Town Ctr Dr, 101, Daytona Beach, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 1341 Tomoka Town Ctr Dr, 101, Daytona Beach, FL 32117 | - |
REINSTATEMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | HERNANDEZ, LEONARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-02-27 |
Domestic Profit | 2015-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State