Search icon

FCS FACILITY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCS FACILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCS FACILITY 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: 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: 08 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2011 (14 years ago)
Document Number: P02000040758
FEI/EIN Number 320045361

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

Address: 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
Mail Address: 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
439027ef-e8ea-ee11-9080-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
dcab1695-4995-ef11-9089-00155d32b947
State:
MINNESOTA

Key Officers & Management

Name Role Address
Barrios Roger Vice President 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
BARRIOS GIOVANNA Agent 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
Barrios Giovanna President 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122732 FCS FACILITY SERVICES, INC ACTIVE 2020-09-21 2025-12-31 - 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746
G16000064088 FCS FACILITY SERVICES ACTIVE 2016-06-29 2026-12-31 - FLORIDA CLEANING SYSTEMS, INC., 131 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-08 FCS FACILITY SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 131 S COUNTRY CLUB RD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-03-04 131 S COUNTRY CLUB RD, SUITE 2021, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 131 S COUNTRY CLUB RD, SUITE 2021, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-05-03 BARRIOS, GIOVANNA -
AMENDMENT 2011-12-12 - -
AMENDMENT AND NAME CHANGE 2002-12-05 FLORIDA CLEANING SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000664621 TERMINATED 1000000841689 SEMINOLE 2019-09-26 2039-10-09 $ 397,362.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000058004 TERMINATED 1000000648185 SEMINOLE 2014-12-05 2035-01-08 $ 3,114.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13000906033 TERMINATED 1000000495266 SEMINOLE 2013-04-19 2033-05-08 $ 15,912.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-05-11
Reg. Agent Resignation 2021-05-03
Reg. Agent Change 2021-05-03
Off/Dir Resignation 2021-05-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04

Paycheck Protection Program

Jobs Reported:
480
Initial Approval Amount:
$2,026,217.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,026,217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,055,485.09
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $2,026,217.5
Jobs Reported:
280
Initial Approval Amount:
$1,922,524.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,922,524.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,938,598.94
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $1,922,524.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State