Search icon

FACS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FACS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACS MANAGEMENT, 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: 13 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000030157
FEI/EIN Number 593315759

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

Address: SUITE 505, 13500 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL, 32224, US
Mail Address: 315 LITTLETON RD, CHELMSFORD, MA, 01824
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JAMES OIII President 315 LITTLETON RD, CHELMSFORD, MA, 01824
HAMILTON JAMES OIII Agent SUITE 505, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 SUITE 505, 13500 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2018-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 SUITE 505, 13500 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2018-07-06 HAMILTON, JAMES O, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-03-13 - -

Documents

Name Date
REINSTATEMENT 2018-07-06
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-07-29
Amendment 1998-03-13
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-23
DOCUMENTS PRIOR TO 1997 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State