Search icon

FINANCIAL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: FINANCIAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL SERVICES CORPORATION 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000123645
FEI/EIN Number 205608727

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

Address: 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL, 33176, US
Mail Address: 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERVER ALFONSO F President 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL, 33176
SERVER ALFONSO F Agent 9560 S.W. 107 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900027 LEGACY FINANCIAL CONSULTING EXPIRED 2008-06-05 2013-12-31 - 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL, 33176, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 SERVER, ALFONSO F -
CHANGE OF MAILING ADDRESS 2008-06-05 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2008-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 9560 S.W. 107 AVENUE, SUITE 106, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-06-05
Domestic Profit 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218888007 2020-06-30 0455 PPP 3150 S.W. 38th Avenue. Suite 1321, MIAMI, FL, 33146-1512
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8607
Loan Approval Amount (current) 8607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33146-1512
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State