Search icon

FCI 900, INC.

Company Details

Entity Name: FCI 900, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1991 (33 years ago)
Date of dissolution: 19 Oct 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P36560
FEI/EIN Number 22-3034477
Address: 6200 SPRINT PKWY, OVERLAND PARK, KS 66251
Mail Address: 6200 SPRINT PKWY, MS:KSOPHF0302-3B124, OVERLAND PARK, KS 66251
Place of Formation: DELAWARE

President

Name Role Address
JONES, JAIME President 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Vice President

Name Role Address
CHARDE, GARY V Vice President 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Secretary

Name Role Address
O'GRADY, TIM Secretary 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Director

Name Role Address
O'GRADY, TIM Director 6200 SPRINT PKWY, OVERLAND PARK, KS 66251
SCHNOPP, STEFAN Director 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Treasurer

Name Role Address
BLOCK, GREG Treasurer 6200 SPRINT PKWY, OVERLAND PARK, KS 66251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-19 No data No data
CHANGE OF MAILING ADDRESS 2015-10-19 6200 SPRINT PKWY, OVERLAND PARK, KS 66251 No data
REGISTERED AGENT CHANGED 2015-10-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 6200 SPRINT PKWY, OVERLAND PARK, KS 66251 No data

Documents

Name Date
Withdrawal 2015-10-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State