Search icon

F & S PROFESSIONAL TECHNOLOGIES INC - Florida Company Profile

Company Details

Entity Name: F & S PROFESSIONAL TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & S PROFESSIONAL TECHNOLOGIES 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: 12 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P11000062755
FEI/EIN Number 452731527

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

Address: 95 NW 121 Court, MIAMI, FL, 33182, US
Mail Address: 95 NW 121 Court, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO FRANCISCO G President 95 NW 121 Court, MIAMI, FL, 33182
CORDERO FRANCISCO G Director 95 NW 121 Court, MIAMI, FL, 33182
CORDERO FRANCISCO G Agent 95 NW 121 Court, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 95 NW 121 Court, MIAMI, FL 33182 -
REINSTATEMENT 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 95 NW 121 Court, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2020-01-15 95 NW 121 Court, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2020-01-15 CORDERO, FRANCISCO G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State