Search icon

F.S.I - FORT LAUDERDALE, INC.

Company Details

Entity Name: F.S.I - FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 21 Jul 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: P04000017571
FEI/EIN Number 200741179
Address: 12760 Florence Ave, Santa Fe Springs, CA, 90670, US
Mail Address: 12760 Florence Ave, Santa Fe Springs, CA, 90670, US
Place of Formation: FLORIDA

Agent

Name Role Address
Delgado Oscar JEsq. Agent 14160 Palmetto Frontage Road, Miami Lakes, FL, 33016

President

Name Role Address
DEL CALVO KATHRYN President 12760 Florence Ave, Santa Fe Springs, CA, 90670

Vice President

Name Role Address
DEL CALVO LEO Vice President 12760 Florence Ave, Santa Fe Springs, CA, 90670

Treasurer

Name Role Address
Del Calvo Leo Treasurer 12760 Florence Ave, Santa Fe Springs, CA, 90670

Secretary

Name Role Address
Garcia Kristin Secretary 12760 Florence Ave, Santa Fe Springs, CA, 90670

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174769 FASHION SURPLUS IMPORTERS, INC. EXPIRED 2009-11-12 2014-12-31 No data 7060 SR 84 BAY #10, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
CONVERSION 2017-07-21 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FSI APPAREL INC.. CONVERSION NUMBER 500000173115
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 12760 Florence Ave, Santa Fe Springs, CA 90670 No data
CHANGE OF MAILING ADDRESS 2014-05-16 12760 Florence Ave, Santa Fe Springs, CA 90670 No data
REGISTERED AGENT NAME CHANGED 2014-05-16 Delgado, Oscar J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 14160 Palmetto Frontage Road, Suite 33, Miami Lakes, FL 33016 No data
NAME CHANGE AMENDMENT 2006-07-19 F.S.I - FORT LAUDERDALE, INC. No data

Documents

Name Date
Conversion 2017-07-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State