Search icon

FULL SERVICE MIAMI INC - Florida Company Profile

Company Details

Entity Name: FULL SERVICE MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL SERVICE MIAMI 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: 11 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000059102
FEI/EIN Number 81-2030170

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4295 SUMMER LANDING DRIVE, LAKELAND, FL, 33810, US
Mail Address: 4295 SUMMER LANDING DRIVE, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR GUSTAVO A President 4295 SUMMER LANDING DRIVE, LAKELAND, FL, 33810
TOVAR GUSTAVO Agent 5406 NW 201st TERRACE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-07-29 TOVAR, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4295 SUMMER LANDING DRIVE, 108, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2020-06-09 4295 SUMMER LANDING DRIVE, 108, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5406 NW 201st TERRACE, MIAMI, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800417 TERMINATED 1000000804494 DADE 2018-11-20 2028-12-12 $ 1,731.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000292379 TERMINATED 1000000711829 MIAMI-DADE 2016-04-27 2026-05-09 $ 812.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-07-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State