Search icon

FSC WOOD CRAFTS INC

Company Details

Entity Name: FSC WOOD CRAFTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: P12000101561
FEI/EIN Number 46-1556338
Address: 205 Highland Drive SE, VERO BEACH, FL, 32962, US
Mail Address: 205 Highland Drive SE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CANUTO SUELY Agent 1281 SW Sudder Ave, Port Saint Lucie, FL, 34953

President

Name Role Address
SILVA CANUTO FERNANDO President 1281 SW Sudder Ave, Port Saint Lucie, FL, 34953

Vice President

Name Role Address
CANUTO SUELY PIRES Vice President 1281 SW Sudder Ave, Port Saint Lucie, FL, 34953
CANUTO LUIS F Vice President 1281 SW Sudder Ave, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136960 FSC HOME SOLUTIONS ACTIVE 2024-11-08 2029-12-31 No data 205 HIGHLAND DR SE, VERO BEACH, FL, 32962
G23000084191 FSC HOME REMODELING ACTIVE 2023-07-17 2028-12-31 No data 205 HIGHLAND DRIVE SE, VERO BEACH, FL, 32962
G17000139963 FSC HOME REMODELING EXPIRED 2017-12-21 2022-12-31 No data 205 HIGHLAND DR SE, VERO BEACH, FL, 32962
G15000118643 FLOORING STONE CABINETRY EXPIRED 2015-11-23 2020-12-31 No data 2006 SW JAMESPORT DRIVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1281 SW Sudder Ave, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2019-07-19 CANUTO, SUELY No data
AMENDMENT 2019-07-19 No data No data
AMENDMENT 2019-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 205 Highland Drive SE, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2016-02-11 205 Highland Drive SE, VERO BEACH, FL 32962 No data
AMENDMENT 2014-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-21
Amendment 2019-07-19
Amendment 2019-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State