Entity Name: | FAS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2000 (24 years ago) |
Document Number: | P00000092514 |
FEI/EIN Number | 593677924 |
Address: | 3829 S US HWY 129, BELL, FL, 32619 |
Mail Address: | PO BOX 35, TRENTON, FL, 32693 |
ZIP code: | 32619 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD DOUG | Agent | 3829 S US HWY 129, BELL, FL, 32619 |
Name | Role | Address |
---|---|---|
MOON CHARLES | Director | PO BOX 352, UNION SPRINGS, AL, 36089 |
Crawford Douglas W | Director | 3829 S US HWY 129, BELL, FL, 32619 |
Name | Role | Address |
---|---|---|
MOON CHARLES | President | PO BOX 352, UNION SPRINGS, AL, 36089 |
Name | Role | Address |
---|---|---|
SCHMIDT MARK | Secretary | 215 JANIN ROAD, BROUSSARD, LA, 70518 |
Name | Role | Address |
---|---|---|
SCHMIDT MARK | Treasurer | 215 JANIN ROAD, BROUSSARD, LA, 70518 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-07-19 | 3829 S US HWY 129, BELL, FL 32619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-19 | 3829 S US HWY 129, BELL, FL 32619 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State