Search icon

FYCON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FYCON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYCON PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 13 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jun 2005 (20 years ago)
Document Number: P94000009449
FEI/EIN Number 593362238

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

Address: 1320-26TH STREET, ORLANDO, FL, 32805
Mail Address: PO BOX 0550860, ORLANDO, FL, 32855-0860, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON GEORGE J Chairman 416 MACEWEN DRIVE, OSPREY, FL, 34229
GIULIANO JAMES A Treasurer 2290 BLOSSOMWOOD DR., OVIEDO, FL, 32765
GIULIANO JAMES A Agent 1320 26TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
MERGER 2005-06-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09196. MERGER NUMBER 500000052645
CHANGE OF MAILING ADDRESS 1997-01-27 1320-26TH STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 1995-02-07 GIULIANO, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 1320 26TH STREET, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State