Entity Name: | FMS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FMS REALTY, 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: | 26 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P01000104374 |
FEI/EIN Number |
260029607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 SW 9TH AVE, MIAMI, FL, 33130 |
Mail Address: | 1301 101ST STREET, BAY HARBOR ISLANDS, FL, 33154 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELESKY MOISES | President | 1301 101 STREET, BAY HARBOR, FL, 33154 |
SELESKY SAM | Secretary | 1301 101 STREET, BAY HARBOR, FL, 33154 |
REGISTERED SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | REGISTERED SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 528 SW 9TH AVE, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2007-02-14 | 528 SW 9TH AVE, MIAMI, FL 33130 | - |
REINSTATEMENT | 2004-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-02 |
Off/Dir Resignation | 2004-04-28 |
REINSTATEMENT | 2004-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State