Search icon

F C A M PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: F C A M PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F C A M PROPERTIES, 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: 10 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000072697
FEI/EIN Number 593603375

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

Address: 1809 N 1ST ST, 201, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1015 ATLANTIC BLVD, 124, ATLANTIC BEACH, FL, 32233
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERHOLD GARY Director 1809 N 1ST ST, JACKSONVILLE BEACH, FL, 32250
WETHERHOLD GARY Agent 1809 N 1ST ST, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 1809 N 1ST ST, 201, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2013-08-21 1809 N 1ST ST, 201, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-21 1809 N 1ST ST, 201, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2013-08-21
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State