Search icon

FALCO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FALCO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCO HOLDINGS, 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: 26 Feb 1996 (29 years ago)
Document Number: P96000017435
FEI/EIN Number 593362799

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

Address: 150 COCONUT DRIVE, INDIALANTIC, FL, 32903, US
Mail Address: 150 COCONUT DRIVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLACE JOHN P President 1270 MOSSWOOD COURT, INDIALANTIC, FL
FALLACE JAMES H Agent 1900 SO HICKORY ST, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01358900081 FALLACE INSURANCE AGENCY ACTIVE 2001-12-26 2026-12-31 - 1270 MOSSWOOD CT, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 150 COCONUT DRIVE, SUITE 201, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2018-01-17 150 COCONUT DRIVE, SUITE 201, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State