Entity Name: | F. C. & G., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F. C. & G., 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: | 02 Jul 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | V47500 |
FEI/EIN Number |
650342901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 VENTURE PLACE, SUITE #4, JACKSONVILLE, FL, 32257 |
Mail Address: | 3121 VENTURE PLACE, SUITE #4, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JAMES C | President | 2319 BISHOP ESTATES RD, JACKSONVILLE, FL, 32259 |
SOMERS PAUL | Vice President | 2503 BISHOP ESTATES RD, JACKSONVILLE, FL, 32259 |
GRUPPE WILLIAM | Director | 4501 N WHEELING AVE, MUNCIE, IN, 47304 |
GANT STEPHEN | Director | 3914 LAKESIDE DR, MUNCIE, IN, 47304 |
BARNES MICHAEL | Director | 1004 N BALSM, MUNCIE, IN, 47304 |
TERRELL DOUGLAS C | Director | 601 YORK CIRCLE, NOBLESVILLE, IN, 46060 |
THOMPSON JAMES C | Agent | 3121 VENTURE PLACE, SUITE 4, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-19 | 3121 VENTURE PLACE, SUITE #4, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-10-19 | 3121 VENTURE PLACE, SUITE 4, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 1994-10-19 | 3121 VENTURE PLACE, SUITE #4, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 1994-10-19 | THOMPSON, JAMES C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900014496 | LAPSED | 16-2003-CA-006005 | DUVAL CTY 4TH JUD. CIR CRT | 2003-10-21 | 2008-11-04 | $47681.42 | CHAMPION BRANDS, INC., 5571 FLORIDA MINING BLVD. S., JACKSONVILLE, FL 32257 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-03-02 |
ANNUAL REPORT | 2000-03-28 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-04-02 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State