Search icon

FCO CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: FCO CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCO CONSTRUCTION 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: 28 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2022 (3 years ago)
Document Number: P20000009906
FEI/EIN Number 32-0622556

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4717 SW 33 AVE, Fort Lauderdale, FL, 33312, US
Mail Address: 4717 SW 33 AVE, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA LEON FRANCISCO President 4717 SW 33 AVE, Fort Lauderdale, FL, 33312
MEJIA LEON FRANCISCO Secretary 4717 SW 33 AVE, Fort Lauderdale, FL, 33312
MEJIA LEON FRANCISCO Agent 4717 SW 33 AVE, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4717 SW 33 AVE, 201, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-03-06 4717 SW 33 AVE, 201, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4717 SW 33 AVE, 201, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2022-03-13 - -
REGISTERED AGENT NAME CHANGED 2022-03-13 MEJIA LEON, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-13
Domestic Profit 2020-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State