Search icon

FACILITY SERVICE CORPORATION

Company Details

Entity Name: FACILITY SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P14000028263
FEI/EIN Number 46-5225797
Address: 1757 16th st S, St Petersburg, FL, 33705, US
Mail Address: 1757 16th st S, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLINS RONALD Agent 1757 16th st S, St Petersburg, FL, 33705

President

Name Role Address
Hollins Benjamin J President 1001 POND RD, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012442 INS LAND TRUDT ACTIVE 2021-01-26 2026-12-31 No data 1001 POND RD, TAMPA, FL, 33612
G18000026469 HORNBROOK HOMES EXPIRED 2018-02-22 2023-12-31 No data 1001 POND RD, TAMPA, FL, 33612
G15000132428 TAX KING TAX SERVICES EXPIRED 2015-12-31 2020-12-31 No data 1001 POND RD, TAMPA, FL, 33612
G15000001736 TAX ALERT TAX SERVICES EXPIRED 2015-01-06 2020-12-31 No data 6850 N 50TH ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 HOLLINS, RONALD No data
CHANGE OF MAILING ADDRESS 2019-03-08 1757 16th st S, St Petersburg, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1757 16th st S, St Petersburg, FL 33705 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 1757 16th st S, St Petersburg, FL 33705 No data
REINSTATEMENT 2016-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State