Search icon

FEDERAL PARCEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL PARCEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL PARCEL 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: 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000150328
FEI/EIN Number 200472598

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

Address: 13876 SW 56 ST, #369, MIAMI, FL, 33175
Mail Address: 13876 SW 56 ST, #369, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROLANDO President 13876 SW 56 ST #369, MIAMI, FL, 33176
LOPEZ ROLANDO Director 13876 SW 56 ST #369, MIAMI, FL, 33176
LOPEZ ROLANDO Agent 13876 SW 56 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 13876 SW 56 ST, #369, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-08-07 - -
CHANGE OF MAILING ADDRESS 2007-08-07 13876 SW 56 ST, #369, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-08-07 LOPEZ, ROLANDO -
REGISTERED AGENT ADDRESS CHANGED 2007-08-07 13876 SW 56 ST, #369, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-02-16 FEDERAL PARCEL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000254814 ACTIVE 1000000437110 BROWARD 2013-01-25 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001084717 ACTIVE 1000000346139 BROWARD 2012-12-20 2032-12-28 $ 1,303.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-11
REINSTATEMENT 2007-08-07
ANNUAL REPORT 2005-01-28
Name Change 2004-02-16
ANNUAL REPORT 2004-02-12
Domestic Profit 2003-12-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3018825003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FEDERAL PARCEL SERVICES, INC.
Recipient Name Raw FEDERAL PARCEL SERVICES, INC.
Recipient DUNS 627060945
Recipient Address 10201 NW 116 WAY, MEDLEY, MIAMI-DADE, FLORIDA, 33134-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 30000.00
Link View Page

Date of last update: 03 May 2025

Sources: Florida Department of State