Search icon

FULL SCOPE BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FULL SCOPE BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL SCOPE BUSINESS 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000020709
FEI/EIN Number 204301053

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

Address: 3075 BRAELOCH CIRCLE WEST, CLEARWATER, FL, 33761, US
Mail Address: 8 St. Andrews Lane, York, ME, 03909, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIS M. VIRGINIA President 8 St. Andrews Lane, York, ME, 03909
BOLIS M. VIRGINIA Agent 3075 BRAELOCH CIRCLE WEST, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-21 3075 BRAELOCH CIRCLE WEST, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3075 BRAELOCH CIRCLE WEST, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 3075 BRAELOCH CIRCLE WEST, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-07-11
Domestic Profit 2006-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State