Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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