Search icon

FASCO A/C & APPLIANCE SVCE CORP. - Florida Company Profile

Company Details

Entity Name: FASCO A/C & APPLIANCE SVCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FASCO A/C & APPLIANCE SVCE CORP. 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000090725
FEI/EIN Number 651138546

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

Address: 1728 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179, US
Mail Address: 1728 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSTER MARVIN D President 1728 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179
SCHUSTER MARVIN D Treasurer 1728 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179
CLARA SCHUSTER Vice President 1300 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL, 33179
SCHUSTER MARVIN Agent 1728 NE MIAMI GARDENS DRIVE, N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1728 NE MIAMI GARDENS DRIVE, 137, N. MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1728 NE MIAMI GARDENS DRIVE, 137, N. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-02-28 1728 NE MIAMI GARDENS DRIVE, 137, N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2017-02-28 SCHUSTER, MARVIN -
AMENDMENT 2013-08-07 - -
AMENDMENT 2009-06-08 - -
AMENDMENT 2007-02-19 - -
AMENDMENT 2004-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001058236 LAPSED 09-81412-CA-03 MIAMI-DADE COUNTY CIRCUIT COUR 2010-08-02 2015-11-19 $24,364.43 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000524683 LAPSED 08-78344 CA 11 11TH JUDICIAL, MIAMI-DADE CO. 2009-12-15 2015-04-23 $48,907.79 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J07000384753 TERMINATED 1000000059151 25996 3298 2007-10-18 2027-11-28 $ 3,818.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
Off/Dir Resignation 2014-02-03
Amendment 2013-08-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-23
Off/Dir Resignation 2011-08-26
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State