Search icon

FSN SERVICES CORPORATION - Florida Company Profile

Company Details

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

FSN 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: 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: 27 Dec 2007 (17 years ago)
Document Number: P07000134989
FEI/EIN Number 261630890

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

Mail Address: 600 GRANT ST, SUITE 5100, PITTSBURGH, PA, 15219, US
Address: 2821 N OCEAN BLVD, SUITE 1105 SOUTH, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENCKE DAVID E President 2821 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
CHANCE ALYSSA Secretary 600 GRANT ST, PITTSBURGH, PA, 15219
SCHWENCE DAVID E Agent 2821 N OCEAN BLVD STE 1105, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 2821 N OCEAN BLVD, SUITE 1105 SOUTH, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 2821 N OCEAN BLVD STE 1105, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2821 N OCEAN BLVD, SUITE 1105 SOUTH, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State