Search icon

F.C.A. & COMPANY INC. - Florida Company Profile

Company Details

Entity Name: F.C.A. & COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.C.A. & COMPANY 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000075154
FEI/EIN Number 650776079

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

Address: 2960 S. MCCALL RD, 205, ENGLEWOOD, FL, 34224
Mail Address: 2960 S. MCCALL RD, 205, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERONE FRANK President 2960 S. MCCALL RD., STE 205, ENGLEWOOD, FL, 34224
BUCKY EIBE D Vice President 13071 DEEPWOODS AVE, PORT CHARLOTTE, FL, 33981
CALDERONE FRANK Agent 2960 S. MCCALL RD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-16 - -
CHANGE OF MAILING ADDRESS 2009-06-16 2960 S. MCCALL RD, 205, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2009-06-16 CALDERONE, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 2960 S. MCCALL RD, 205, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 2960 S. MCCALL RD, 205, ENGLEWOOD, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000436341 LAPSED 2012SC-0152 POLK COUNTY 2012-05-16 2020-04-16 $4,690.25 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J07900010637 LAPSED 2006-CA-10469-SC CIR CRT FOR SARASOTA CTY FL 2007-06-28 2012-07-16 $30711.56 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
REINSTATEMENT 2010-10-13
REINSTATEMENT 2009-06-16
ANNUAL REPORT 2007-10-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-19
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-12-17
Off/Dir Resignation 2004-12-17
Reg. Agent Change 2004-12-17
ANNUAL REPORT 2004-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State