Entity Name: | FNMS MANAGEMENT SERVICES, 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: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Sep 2024 (7 months ago) |
Document Number: | F13000004068 |
FEI/EIN Number |
453516836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEMZURA MARJORIE | Secretary | 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603 |
PARK ANTHONY J | Director | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
PARK ANTHONY J | President | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
NOLAN MICHAEL J | Director | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
LOVEJOY MADELINE G | Assistant Vice President | 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602 |
NEMZURA MARJORIE | Vice President | 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603 |
SUPALO MARILYN C | Vice President | 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134 |
SUPALO MARILYN C | Administrator | 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-09-25 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT CHANGED | 2024-09-25 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-09-25 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State