Entity Name: | FACILITY SOLUTIONS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2010 (15 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 07 Aug 2024 (8 months ago) |
Document Number: | F10000003825 |
FEI/EIN Number |
742942838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 Westgate Boulevard, Austin, TX, 78745, US |
Mail Address: | 4401 Westgate Boulevard, Austin, TX, 78745, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Graham William | Chief Executive Officer | 4401 Westgate Boulevard, Austin, TX, 78745 |
Byrne Stephen | Director | 4401 Westgate Boulevard, Austin, TX, 78745 |
Graham Robert | Director | 4401 Westgate Boulevard, Austin, TX, 78745 |
Williams Victor R | Director | 304 Winston Creek Parkway, Lakeland, FL, 33810 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECT-ION/NAME CHANGE | 2024-08-07 | FACILITY SOLUTIONS GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 4401 Westgate Boulevard, Suite 310, Austin, TX 78745 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 4401 Westgate Boulevard, Suite 310, Austin, TX 78745 | - |
REINSTATEMENT | 2015-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-20 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
AMENDED ANNUAL REPORT | 2024-09-04 |
Article of Correction/NC | 2024-08-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State