Search icon

FCSS, CORP - Florida Company Profile

Company Details

Entity Name: FCSS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCSS, CORP 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000086759
FEI/EIN Number 47-2154300

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

Address: 15055 NW 7TH AVE, MIAMI, FL, 33168, US
Mail Address: 15055 NW 7TH AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSQUE GERMAN President 15055 NW 7TH AVE, MIAMI, FL, 33168
BOSQUE GERMAN Agent 15055 NW 7th Ave, Miami, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 15055 NW 7th Ave, Miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 15055 NW 7TH AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2017-11-06 15055 NW 7TH AVE, MIAMI, FL 33168 -
AMENDMENT 2017-05-08 - -
AMENDMENT 2016-01-11 - -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 BOSQUE, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-11
Amendment 2017-05-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
Amendment 2016-01-11
REINSTATEMENT 2015-11-05
Domestic Profit 2014-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State