Search icon

F.G.C. COURTYARD, INC. - Florida Company Profile

Company Details

Entity Name: F.G.C. COURTYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.G.C. COURTYARD, 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: 02 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: P96000039449
FEI/EIN Number 650669785

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

Address: 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109, US
Mail Address: 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONOFF PETER R President 25652 EL CHAVEL PLACE, TEMECULA, CA, 92590
COTA DANIEL Authorized Person 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109
FLINT TIMOTHY R Agent 1706 ATLANTIC, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1706 ATLANTIC, UNIT 3A, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 718 EL CARMEL PLACE, SAN DIEGO, CA 92109 -
CHANGE OF MAILING ADDRESS 2022-02-02 718 EL CARMEL PLACE, SAN DIEGO, CA 92109 -
REGISTERED AGENT NAME CHANGED 2022-02-02 FLINT, TIMOTHY RAY -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1998-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-02
Reg. Agent Resignation 2020-04-21
Reg. Agent Change 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-14
Reg. Agent Change 2015-12-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State