Search icon

FLCANJ, INC. - Florida Company Profile

Company Details

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

FLCANJ, 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: 17 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000082466
FEI/EIN Number 650841452

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

Address: 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL, 33009, US
Mail Address: 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALICHMAN ISAAC Director 400 diplomate parkway, Hallandale BEACH, FL, 33009
KALICHMAN ISAAC Agent 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-03-11 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 400 DIPLOMAT PKWY APT 409, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2012-03-26 KALICHMAN, ISAAC -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-18
Off/Dir Resignation 2010-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State