Search icon

F. S. USA CORP. - Florida Company Profile

Company Details

Entity Name: F. S. USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. S. USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: P01000101614
FEI/EIN Number 593751307

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

Address: 5470 E BUSCH BLVD, UNIT 125, TAMPA, FL, 33617
Mail Address: 5470 E BUSCH BLVD, UNIT 125, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABB MICHAEL President 5470 E BUSCH BLVD, TAMPA, FL, 33617
RABB MICHAEL Treasurer 5470 E BUSCH BLVD, TAMPA, FL, 33617
RABB MICHAEL Secretary 5470 E BUSCH BLVD, TAMPA, FL, 33617
RABB MICHAEL Agent 5470 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REINSTATEMENT 2005-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-09 5470 E BUSCH BLVD, UNIT 125, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2005-11-09 5470 E BUSCH BLVD, UNIT 125, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2005-11-09 RABB, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-11-09 5470 E BUSCH BLVD, UNIT 125, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State