Search icon

FREDRIC P. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FREDRIC P. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDRIC P. SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K02035
FEI/EIN Number 650013665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12690 58TH PL N, ROYAL PALM BEACH, FL, 33411-552, US
Mail Address: 12690 58TH PL N, ROYAL PALM BCH, FL, 33411-552, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS-COGHLAN LAUREN Vice President 12690 58TH PL N, ROYAL PALM BEACH, FL
PETROV, JEFFREY Director 12690 58TH PL N, ROYAL PALM BEACH, FL
PETROV, JEFFREY President 12690 58TH PL N, ROYAL PALM BEACH, FL
SMODISH, MICHAEL P. Agent 1101 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 12690 58TH PL N, ROYAL PALM BEACH, FL 33411-552 -
CHANGE OF MAILING ADDRESS 1998-04-23 12690 58TH PL N, ROYAL PALM BEACH, FL 33411-552 -

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-11
Off/Dir Resignation 2001-10-15
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State