Search icon

FSHS ENTERPRISES, INC.

Company Details

Entity Name: FSHS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000025771
FEI/EIN Number 200816641
Address: 7154 NORTH UNIVERSITY DR., # 210, TAMARAC, FL, 33321-2916, US
Mail Address: 7154 NORTH UNIVERSITY DR., #210, TAMARAC, FL, 33321-2916, US
Place of Formation: FLORIDA

Agent

Name Role Address
STREICH GARY A Agent 7154 N. UNIVERSITY DR., TAMARAC, FL, 33321

Director

Name Role Address
STREICH GARY A Director 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321
STREICH GRACIELA Director 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321

Vice President

Name Role Address
STREICH GARY A Vice President 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321

Secretary

Name Role Address
STREICH GARY A Secretary 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321

Treasurer

Name Role Address
STREICH GARY A Treasurer 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321

President

Name Role Address
STREICH GRACIELA President 7154 N. UNIVERSITY DR. #210, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900332 PRESIDENTIAL COLLECTORS SOCIETY EXPIRED 2009-01-14 2014-12-31 No data 7154 N. UNIVERSITY DRIVE #210, TAMARAC, FL, 33321
G08080700043 COIN A PHRASE EXPIRED 2008-03-20 2013-12-31 No data 7154 N UNIVERSTIY DR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 7154 NORTH UNIVERSITY DR., # 210, TAMARAC, FL 33321-2916 No data
CHANGE OF MAILING ADDRESS 2009-04-15 7154 NORTH UNIVERSITY DR., # 210, TAMARAC, FL 33321-2916 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 7154 N. UNIVERSITY DR., #210, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2007-09-11 STREICH, GARY A No data
AMENDMENT 2005-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001714451 LAPSED 12-010355-CACE-02 BROWARD COUNTY CIRCUIT COURT 2013-12-02 2018-12-11 $64,781.19 SURF CONSULTANTS, INC. AS SUCCESSOR IN INTEREST TO WELL, 2775 SUNNY ISLES BLVD, SUITE #100, NORTH MIAMI BEACH, FL 33160
J09000018506 LAPSED 08-50016 CACE 08 17TH JUD. CIR. BROWARD CTY. 2009-01-07 2014-01-20 $41,330.26 PENTECH FINANCIAL SERVICES, 910 E. HAMILTON AVE., #400, CAMPBELL, CA 95008

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-04-24
Amendment 2005-05-16
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State