Entity Name: | F.E.D. PROCESS SERVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.E.D. PROCESS SERVERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 2004 (21 years ago) |
Document Number: | P04000073306 |
FEI/EIN Number |
201093980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5079 N. DIXIE HIGHWAY, OAKLAND PARK, FL, 33334, US |
Address: | 777 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON FRANCES E | President | 777 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
HESSEE TAMARA W | Agent | 777 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | HESSEE, TAMARA WILSON | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 777 S FEDERAL HIGHWAY, RP217, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 777 S FEDERAL HIGHWAY, RP217, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 777 S FEDERAL HIGHWAY, RP217, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State