Search icon

FIA PARTNERS, INC.

Company Details

Entity Name: FIA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2014 (11 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P14000043252
FEI/EIN Number 30-0839796
Address: 121 W. Plymouth Ave., Suite B, DeLand, FL, 32720, US
Mail Address: 121 W. Plymouth Ave., Suite B, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BENET NANCY Agent 121 W. Plymouth Ave., DeLand, FL, 32720

President

Name Role Address
BENET NANCY President 121 W. Plymouth Ave., DeLand, FL, 32720

Secretary

Name Role Address
BENET NANCY Secretary 121 W. Plymouth Ave., DeLand, FL, 32720

Treasurer

Name Role Address
BENET NANCY Treasurer 121 W. Plymouth Ave., DeLand, FL, 32720

Director

Name Role Address
BENET NANCY Director 121 W. Plymouth Ave., DeLand, FL, 32720
Clarke Peter E Director 121 W. Plymouth Ave., DeLand, FL, 32720
Jacobs Jeffrey S Director 121 W. Plymouth Ave., DeLand, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-21 No data No data
NAME CHANGE AMENDMENT 2021-10-28 FIA PARTNERS, INC. No data
NAME CHANGE AMENDMENT 2020-04-28 FIX-IT BUSINESS ACADEMY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 121 W. Plymouth Ave., Suite B, DeLand, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 121 W. Plymouth Ave., Suite B, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2019-02-08 121 W. Plymouth Ave., Suite B, DeLand, FL 32720 No data
NAME CHANGE AMENDMENT 2018-05-17 FIA TAX ACADEMY, INC. No data
CONVERSION 2014-05-13 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000026195. CONVERSION NUMBER 700000140727

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
Name Change 2021-10-28
ANNUAL REPORT 2021-04-13
Name Change 2020-04-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
Name Change 2018-05-17
ANNUAL REPORT 2018-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State