Entity Name: | FUCONBONC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUCONBONC, 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: | 14 Feb 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1996 (28 years ago) |
Document Number: | P94000012429 |
FEI/EIN Number |
650467758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 NW CORPORATE BLVD., SUITE 317, BOCA RATON, FL, 33431, US |
Mail Address: | 2101 NW CORPORATE BLVD., SUITE 317, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tubbs Steven R | Agent | 2101 NW Corporate Blvd., BOCA RATON, FL, 33431 |
MCCLOSKY Gregg W | President | 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-07 | Tubbs, Steven R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 2101 NW Corporate Blvd., Suite 317, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 2101 NW CORPORATE BLVD., SUITE 317, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 2101 NW CORPORATE BLVD., SUITE 317, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1996-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State