Entity Name: | FARGO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FARGO SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000100296 |
FEI/EIN Number |
38-3892424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 CORPORATE CENTER DRIVE SUITE 510, MIAMI, FL, 33126 |
Mail Address: | P.O. BOX 52-3454, MIAMI, FL, 33152 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF STUART J. NUNEZ,P.A. | Agent | 7200 CORPORATE CENTER DRIVE SUITE 510, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | LAW OFFICES OF STUART J. NUNEZ,P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 7200 CORPORATE CENTER DRIVE SUITE 510, MIAMI, FL 33126 | - |
NAME CHANGE AMENDMENT | 2013-08-12 | FARGO SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000603385 | ACTIVE | 1000000721396 | MIAMI-DADE | 2016-08-31 | 2026-09-09 | $ 23,048.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000655130 | ACTIVE | 1000000679249 | MIAMI-DADE | 2015-06-03 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000655148 | ACTIVE | 1000000679250 | MIAMI-DADE | 2015-06-03 | 2025-06-11 | $ 944.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2014-01-27 |
Off/Dir Resignation | 2013-09-30 |
Name Change | 2013-08-12 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-12-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State