Search icon

THE FULCRUM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FULCRUM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FULCRUM GROUP, 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: 13 Oct 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2003 (22 years ago)
Document Number: P94000076173
FEI/EIN Number 593273022

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

Address: 85760 Stonehurst Parkway, Fernandina Beach, FL, 32034, US
Mail Address: 85760 Stonehurst Parkway, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BEEBE Director 85760 Stonehurst Parkway, Fernandina Beach, FL, 32024
THOMPSON BEEBE Agent 85760 Stonehurst Parkway, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 85760 Stonehurst Parkway, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-02-08 85760 Stonehurst Parkway, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 85760 Stonehurst Parkway, Fernandina Beach, FL 32034 -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-24 THOMPSON, BEEBE -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State