Entity Name: | FCS DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2015 (9 years ago) |
Document Number: | P15000096305 |
FEI/EIN Number | 03-0338493 |
Address: | 100 Stingray Lane, Port St Joe, FL, 32456, US |
Mail Address: | 100 Stingray Lane, Port St Joe, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENNER JACKIE | Agent | 100 Stingray Lane, Port St Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
FENNER JACKIE | Secretary | 100 Stingray Lane, Port St Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
FENNER JEFFERY | President | 100 Stingray Lane, Port St Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
FENNER JACKIE | Treasurer | 100 Stingray Lane, Port St Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
FENNER JACKIE | Director | 100 Stingray Lane, Port St Joe, FL, 32456 |
FENNER JEFFERY | Director | 100 Stingray Lane, Port St Joe, FL, 32456 |
Name | Role | Address |
---|---|---|
FENNER JACKIE | Vice President | 100 Stingray Lane, Port St Joe, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 100 Stingray Lane, Port St Joe, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 100 Stingray Lane, Port St Joe, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 100 Stingray Lane, Port St Joe, FL 32456 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-10 |
Domestic Profit | 2015-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State