Entity Name: | FBS SOCCER CAMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FBS SOCCER CAMP, 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: | 24 Aug 2012 (13 years ago) |
Document Number: | P12000072974 |
FEI/EIN Number |
46-0867095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 Brickell Ave, miami, FL, 331290000, US |
Mail Address: | 1915 Brickell Ave, Miami, FL, 331290000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARBEROFF FRANCIS | Director | 1915 Brickell Ave, Miami, FL, 33129000 |
FARBEROFF FRANCIS | President | 1915 Brickell Ave, Miami, FL, 33129000 |
GIL OSCAR | Vice President | 216-1 Sparrow Dr, Royal Palm Beach, FL, 33411 |
FARBEROFF FRANCIS | Agent | 1915 Brickell Ave, Miami, FL, 33129000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 1915 Brickell Ave, 811-C, miami, FL 331290000 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 1915 Brickell Ave, 811-C, miami, FL 331290000 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 1915 Brickell Ave, 811-C, Miami, FL 331290000 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State