Entity Name: | FHWP SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FHWP SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | P15000001407 |
FEI/EIN Number |
47-2762781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1396 SW 25th Avenue, Ft Lauderdale, FL, 33312, US |
Mail Address: | 14114 Clarence Dobbs Rd, Glen Saint Mary, FL, 32040, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUZA MICHELLE | President | 1396 SW 25th Avenue, Ft Lauderdale, FL, 33312 |
SOUZA MICHELLE | Agent | 1396 SW 25th Avenue, Ft Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-22 | 1396 SW 25th Avenue, Ft Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 1396 SW 25th Avenue, Ft Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-12 | 1396 SW 25th Avenue, Ft Lauderdale, FL 33312 | - |
AMENDMENT | 2015-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-12 | SOUZA, MICHELLE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000687945 | ACTIVE | 1000001017953 | DUVAL | 2024-10-24 | 2044-10-30 | $ 4,391.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000744227 | TERMINATED | 1000000802813 | DUVAL | 2018-11-05 | 2038-11-07 | $ 755.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000652257 | TERMINATED | 1000000764126 | DUVAL | 2017-11-27 | 2037-11-29 | $ 1,794.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-26 |
Amendment | 2015-05-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2753888501 | 2021-02-22 | 0491 | PPS | 14114 Clarence Dobbs Rd, Glen Saint Mary, FL, 32040-5736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6417847307 | 2020-04-30 | 0491 | PPP | 14114 CLARENCE DOBBS RD, GLEN SAINT MARY, FL, 32040-5736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State