Entity Name: | FSV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FSV, 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: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000029264 |
FEI/EIN Number |
352329858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5103 E FOWLER AVE, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 5103 E FOWLER AVE, TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ FERNANDO | President | 5103 E Fowler Ave, Temple Terrace, FL, 33617 |
MARTINS SERGIO | Secretary | 5103 E Fowler Ave, Temple Terrace, FL, 33617 |
ALVAREZ FERNANDO | Agent | 5103 E Fowler Ave, Temple Terrace, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061686 | MEINEKE CAR CARE CENTER | EXPIRED | 2013-06-19 | 2018-12-31 | - | MEINEKE CAR CARE CEDNTER, 5103 E FOWLER AVE, TEMPLE TERRACE, FL, 33617 |
G08129900189 | MEINEKE CAR CENTER | EXPIRED | 2008-05-08 | 2013-12-31 | - | 4736 POINTE O' WOODS DRIVE, WESLEY CHAPEL, FL, 33543 |
G08121900349 | FSV, INC. | EXPIRED | 2008-04-30 | 2013-12-31 | - | 4736 POINT O WOODS DRIVE, WESLEY CHAPEL, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 5103 E Fowler Ave, Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2012-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-11 | 5103 E FOWLER AVE, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2012-10-11 | 5103 E FOWLER AVE, TEMPLE TERRACE, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001638692 | TERMINATED | 1000000544433 | HILLSBOROU | 2013-10-07 | 2033-11-07 | $ 5,897.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000276890 | TERMINATED | 1000000467790 | HILLSBOROU | 2013-01-24 | 2033-01-30 | $ 652.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000309612 | ACTIVE | 1000000215414 | HILLSBOROU | 2011-05-11 | 2031-05-18 | $ 8,120.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000764955 | ACTIVE | 1000000197950 | HILLSBOROU | 2010-12-10 | 2036-12-08 | $ 86,412.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000461845 | TERMINATED | 1000000158476 | HILLSBOROU | 2010-02-01 | 2030-03-31 | $ 1,781.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-11 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-02-09 |
Domestic Profit | 2008-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State