Entity Name: | FC & WP SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FC & WP SERVICES, CORP 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) |
Document Number: | P11000063085 |
FEI/EIN Number |
452743657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6790 SW 16 TER, MIAMI, FL, 33155, US |
Mail Address: | 6790 SW 16 TER, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARY & NICO TU CASITA FELIZ ALF, INC. | Agent | - |
PEREZ WILLIAM B | President | 204 NW 20TH ST, HOMESTEAD, FL, 33030 |
CABRERA FREDESVINDA | Vice President | 204 NW 20TH ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 6790 SW 16 TER, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 6790 SW 16 TER, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | CARY & NICO TU CASITA FELIZ ALF, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 6790 SW 16 TER, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State