Search icon

THE FINANCIAL STABILITY GROUP, INC.

Company Details

Entity Name: THE FINANCIAL STABILITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2003 (22 years ago)
Document Number: P03000025487
FEI/EIN Number 061680765
Address: 5030 NW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 5030 NW 17TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSLEY JEFFREY S Agent 8620 s.w. 2nd street, MIAMI, FL, 33144

President

Name Role Address
TOWNSLEY JEFFREY S President 8620 SW 2nd str., MIAMI, FL, 33144

Vice President

Name Role Address
GUNN LAWRENCE Vice President 18246 SW 29th str, Miramar, FL, 33029

Secretary

Name Role Address
SAMUAL WATTS S Secretary 20490 NW 12th ct, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014252 SAM'S CAR CARE ACTIVE 2019-01-27 2029-12-31 No data 5030 NW 17TH AVE, MIAMI, FL, 33142
G13000006976 SAM'S CAR CARE EXPIRED 2013-01-20 2018-12-31 No data 5030 N.W. 17TH AVE, MIAMI, FL, 33142
G09000102047 FSG CLEAN SWEEP JANITORIAL SERVICES EXPIRED 2009-04-28 2014-12-31 No data 5030 N.W. 17TH AVE, MIAMI, FL, 33142
G08225900060 FSG PAINTING EXPIRED 2008-08-11 2013-12-31 No data 5030 N.W. 17TH AVE, MIAMI, FL, 33142
G08225900061 FSG VENDING EXPIRED 2008-08-11 2013-12-31 No data 5030 N.W. 17TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-07 5030 NW 17TH AVE, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 5030 NW 17TH AVE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 8620 s.w. 2nd street, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 TOWNSLEY, JEFFREY SR No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State