Search icon

FSN HOLDINGS INC.

Company Details

Entity Name: FSN HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

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

President

Name Role Address
Reavey James President 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

Vice President

Name Role Address
MacNair Craig Vice President 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

Secretary

Name Role Address
Frank Ellen Secretary 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

Treasurer

Name Role Address
MacNair Craig Treasurer 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ, 85254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312900124 NATIONAL ACCOUNTS EXPIRED 2008-11-07 2013-12-31 No data 12002 EAST SHEA BLVD, SUITE 2, SCOTTSDALE, AZ, 85259

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-05 No data No data
CHANGE OF MAILING ADDRESS 2022-04-05 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 No data
REGISTERED AGENT CHANGED 2022-04-05 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 7000 E. Shea Blvd., Suite H-1970, Scottsdale, AZ 85254 No data
REINSTATEMENT 2016-09-12 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State