Search icon

FSN HOLDINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 12002 EAST SHEA BLVD, SUITE 2, SCOTTSDALE, AZ, 85259

Events

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 - -

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 Apr 2025

Sources: Florida Department of State