Entity Name: | FSM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FSM PROPERTIES, 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: |
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 Mar 2008 (17 years ago) |
Document Number: | P08000032336 |
FEI/EIN Number |
800171492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14015 EGRET TOWER DR, ORLANDO, FL, 32837 |
Address: | 6900 Turkey Lake Rd, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCHANT NAZIM | President | 14015 EGRET TOWER DR, ORLANDO, FL, 32837 |
MERCHANT NAZIM | Director | 14015 EGRET TOWER DR, ORLANDO, FL, 32837 |
MILLER, SOUTH & MILHAUSEN, P.A. | Agent | 1000 LEGION PLACE SUITE 1200, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 6900 Turkey Lake Rd, 1-5, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 6900 Turkey Lake Rd, 1-5, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State