Entity Name: | FSN HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | F06000001782 |
FEI/EIN Number |
204034930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254, US |
Mail Address: | 7000 E. SHEA BLVD., SUITE H-1970, SCOTTSDALE, AZ, 85254, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reavey James | Director | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
MacNair Craig | Director | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
Reavey James | President | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
MacNair Craig | Vice President | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
Frank Ellen | Secretary | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
MacNair Craig | Treasurer | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08312900124 | NATIONAL ACCOUNTS | EXPIRED | 2008-11-07 | 2013-12-31 | - | 12002 EAST SHEA BLVD, SUITE 2, SCOTTSDALE, AZ, 85259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 | - |
REGISTERED AGENT CHANGED | 2022-04-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-17 | 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 | - |
REINSTATEMENT | 2016-09-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-05 |
ANNUAL REPORT | 2021-06-17 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-09-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State