Search icon

FSS CONVENIENCE INC - Florida Company Profile

Company Details

Entity Name: FSS CONVENIENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FSS CONVENIENCE 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000073637
FEI/EIN Number 81-3830473

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

Address: 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949, US
Mail Address: 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAM SHAIDUL President 9011 149 ST, JAMAICA, NY, 11435
AZAM SHAIDUL Secretary 9011 149 ST, JAMAICA, NY, 11435
AZAM SHAIDUL Treasurer 9011 149 ST, JAMAICA, NY, 11435
AZAM SHAIDUL Director 9011 149 ST, JAMAICA, NY, 11435
AZAM SHAIDUL Agent 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113298 ISLAND CITGO EXPIRED 2016-10-18 2021-12-31 - 1010 SEAWAY DR, FORT PIERCE, FL, 33949
G16000103515 ISLAND CITGO EXPIRED 2016-09-21 2021-12-31 - 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 AZAM, SHAIDUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000284168 TERMINATED 1000000743003 ST LUCIE 2017-05-11 2037-05-18 $ 5,065.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-02-09
Amendment 2016-10-11
Domestic Profit 2016-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State