Search icon

FIRST COMMUNITY FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST COMMUNITY FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COMMUNITY FINANCIAL CORPORATION 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: 05 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000050448
FEI/EIN Number 593256593

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

Address: 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716, US
Mail Address: 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENKE ROBERT M President 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716
STRONG JOHN A Director 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716
MARTZ BRADFORD B Treasurer 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL, 33716
MENKE ROBERT M Director 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-27 TORRA, RICHARD G -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2010-04-19 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 11101 ROOSEVELT BLVD. N., ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-22
Reg. Agent Change 2007-12-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State