Entity Name: | FIRST SERVICE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST SERVICE GROUP, 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: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P01000003312 |
FEI/EIN Number |
651070388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 SW 162 PL, MIAMI, FL, 33193 |
Mail Address: | 7601 SW 162 PL, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LOURDES M | Agent | 7601 SW 162 PLACE, MIAMI, FL, 33193 |
PEREZ LOURDES M | President | 7601 SW 162 PLACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 7601 SW 162 PL, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 7601 SW 162 PL, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 7601 SW 162 PLACE, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-11-20 |
ANNUAL REPORT | 2008-07-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State