Search icon

FRIENDLY HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDLY HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRIENDLY HOME 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: 04 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000097003
FEI/EIN Number 651141912

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

Address: 12121 SW 114TH PL, MIAMI, FL, 33176
Mail Address: P O BOX 566323, MIAMI, FL, 33256
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA ADRIAN President 12121 SW 14PL, MIAMI, FL, 33176
GARCIA JOSE M Secretary 12121 SW 114PL, MIAMI, FL, 33176
FONSECA ADRIAN Agent 12121 SW 114 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 12121 SW 114TH PL, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 12121 SW 114 PL, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-01-12 12121 SW 114TH PL, MIAMI, FL 33176 -
AMENDMENT 2003-01-29 - -

Documents

Name Date
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State