Search icon

FSC INC - Florida Company Profile

Company Details

Entity Name: FSC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FSC 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000073871
FEI/EIN Number 800233576

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

Address: 2377 TYRONE WAY, ST PETERSBURG, FL, 33710
Mail Address: 2377 TYRONE WAY, ST PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARANNANTE SAMUELE President 9986 85TH WAY, LARGO, FL, 33773
FORTUNATO VINCENT Vice President 135 20TH AVENUE NORTH, ST PETERSBURG, FL, 33704
CARANNANTE SAMUELE Agent 9986 85TH WAY, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137202 FORTUNARO'S ITALIAN MARKET EXPIRED 2009-07-21 2014-12-31 - 2377 TYRONE WAY #780, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-05 CARANNANTE, SAMUELE -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 9986 85TH WAY, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001053209 TERMINATED 1000000436592 PINELLAS 2012-12-13 2032-12-19 $ 1,231.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-05
Domestic Profit 2008-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106496011 0420600 1992-02-19 12690 34TH ST., N. UNIT C-1, CLEARWATER, FL, 34622
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-02-19
Case Closed 1992-05-06

Related Activity

Type Complaint
Activity Nr 73801680
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-30
Abatement Due Date 1992-05-05
Nr Instances 1
Nr Exposed 22
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State