Search icon

F.C. ENTERPRISES, INC.

Company Details

Entity Name: F.C. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P94000000894
FEI/EIN Number 58-2093280
Address: 5060 Coconut Creek Parkway, MARGATE, FL 33063
Mail Address: 5060 Coconut Creek Parkway, MARGATE, FL 33093
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHAIMOWITZ, WENDY B Agent 620 NW 48th Ave, COCONUT CREEK, FL 33063

President

Name Role Address
CHAIMOWITZ, WENDY B President 620 NW 48th Ave, COCONUT CREEK, FL 33063

Treasurer

Name Role Address
CHAIMOWITZ, WENDY B Treasurer 620 NW 48th Ave, COCONUT CREEK, FL 33063

Director

Name Role Address
CHAIMOWITZ, WENDY B Director 620 NW 48th Ave, COCONUT CREEK, FL 33063

Vice President

Name Role Address
CHAIMOWITZ, PENELOPE I Vice President 620 NW 49th Ave, COCONUT CREEK, FL 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 5060 Coconut Creek Parkway, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 620 NW 48th Ave, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 CHAIMOWITZ, WENDY B No data
AMENDMENT 2019-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 5060 Coconut Creek Parkway, MARGATE, FL 33063 No data
AMENDMENT 2005-09-12 No data No data
NAME CHANGE AMENDMENT 1994-04-06 F.C. ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
Amendment 2019-12-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State