Entity Name: | FDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FDS, 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: | 21 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | P10000059457 |
FEI/EIN Number |
273100491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14918 Reef Dr W, Jacksonville, FL, 32226, US |
Address: | 1133 Baisden Road, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANSBACHER & SCHNEIDER, P.A. | Agent | 5150 BELFORT ROAD BUILDING 100, JACKSONVILLE, FL, 32256 |
Haren Owen | Director | PO BOX 26767, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 1133 Baisden Road, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1133 Baisden Road, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 1133 Baisden Road, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2011-10-14 | FDS, INC. | - |
NAME CHANGE AMENDMENT | 2010-07-28 | GOVERLINE TRUCKING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106104136 | 0418800 | 1988-02-19 | SOUTHERN BLVD. & CORNER OF CAROLINE DR., WEST PALM BEACH, FL, 33411 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1988-03-21 |
Abatement Due Date | 1988-03-24 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1988-03-21 |
Abatement Due Date | 1988-04-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State