Search icon

F.S. INTERPRETATIONS, INC. - Florida Company Profile

Company Details

Entity Name: F.S. INTERPRETATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.S. INTERPRETATIONS, 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: 03 Jan 2003 (22 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: P03000001023
FEI/EIN Number 753093139

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

Address: 1191 N.E. 103 STREET, MIAMI SHORES, FL, 33138-2651, US
Mail Address: 1191 N.E. 103 STREET, MIAMI SHORES, FL, 33138-2651, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO FEDERICO Director 1191 N.E. 103 STREET, MIAMI SHORES, FL, 331382651
CRESPO FEDERICO President 1191 N.E. 103 STREET, MIAMI SHORES, FL, 331382651
CRESPO ESTHER Director 5560 N BAYSHORE DR, MIAMI, FL, 33137
CRESPO ESTHER Vice President 5560 N BAYSHORE DR, MIAMI, FL, 33137
CRESPO ESTHER C Director 5560 N BAYSHORE DR, MIAMI, FL, 33137
CRESPO ESTHER C Secretary 5560 N BAYSHORE DR, MIAMI, FL, 33137
CRESPO ESTHER C Treasurer 5560 N BAYSHORE DR, MIAMI, FL, 33137
CRESPO FEDERICO Agent 1191 N.E. 103 STREET, MIAMI SHORES, FL, 331382651

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 CRESPO, FEDERICO -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 1191 N.E. 103 STREET, MIAMI SHORES, FL 33138-2651 -
CHANGE OF MAILING ADDRESS 2009-04-17 1191 N.E. 103 STREET, MIAMI SHORES, FL 33138-2651 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001232959 TERMINATED 1000000463947 MIAMI-DADE 2013-07-31 2033-08-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000530662 TERMINATED 1000000229128 DADE 2011-08-11 2031-08-17 $ 1,332.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000530704 TERMINATED 1000000229140 DADE 2011-08-11 2021-08-17 $ 529.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State