Search icon

FLUID CAPITAL SOLUTIONS, INC

Company Details

Entity Name: FLUID CAPITAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P06000063121
FEI/EIN Number NOT APPLICABLE
Address: 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL, 33301
Mail Address: 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ RAPHAEL Agent 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL, 33301

President

Name Role Address
DOMINGUEZ RAPHAEL President 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-05-04 FLUID CAPITAL SOLUTIONS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2011-05-04 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1314 E. LAS OLAS BLVD - SUITE 329, FORT LAUDERDALE, FL 33301 No data
NAME CHANGE AMENDMENT 2010-03-15 INNOVATIVE MARKETING CONSULTANTS, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047844 TERMINATED 1000000568603 BROWARD 2014-01-06 2024-01-09 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State