Search icon

FDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106104136 0418800 1988-02-19 SOUTHERN BLVD. & CORNER OF CAROLINE DR., WEST PALM BEACH, FL, 33411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Emphasis N: TRENCH
Case Closed 1988-04-14

Violation Items

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