Entity Name: | FCCD COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000024635 |
FEI/EIN Number | 59-3232964 |
Address: | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL 32837 |
Mail Address: | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, GARY L | Agent | 6230 DONEGAL DR, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
PARKER, STEVEN L | Director | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL |
JOHNSON, GARY L | Director | 6230 DONEGAL DR, ORLANDO, FL |
Name | Role | Address |
---|---|---|
JOHNSON, GARY L | Vice President | 6230 DONEGAL DR, ORLANDO, FL |
Name | Role | Address |
---|---|---|
JOHNSON, GARY L | Treasurer | 6230 DONEGAL DR, ORLANDO, FL |
Name | Role | Address |
---|---|---|
JOHNSON, GARY L | Secretary | 6230 DONEGAL DR, ORLANDO, FL |
Name | Role | Address |
---|---|---|
PARKER, STEVEN L | President | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 12319 S ORANGE BLOSSOM TRAIL, #190, ORLANDO, FL 32837 | No data |
NAME CHANGE AMENDMENT | 1994-11-18 | FCCD COMPANIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State