Search icon

FSS CONVENIENCE INC

Company Details

Entity Name: FSS CONVENIENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000073637
FEI/EIN Number 81-3830473
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

Agent

Name Role Address
AZAM SHAIDUL Agent 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949

President

Name Role Address
AZAM SHAIDUL President 9011 149 ST, JAMAICA, NY, 11435

Secretary

Name Role Address
AZAM SHAIDUL Secretary 9011 149 ST, JAMAICA, NY, 11435

Treasurer

Name Role Address
AZAM SHAIDUL Treasurer 9011 149 ST, JAMAICA, NY, 11435

Director

Name Role Address
AZAM SHAIDUL Director 9011 149 ST, JAMAICA, NY, 11435

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 No data 1010 SEAWAY DR, FORT PIERCE, FL, 33949
G16000103515 ISLAND CITGO EXPIRED 2016-09-21 2021-12-31 No data 1010 SEAWAY DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-11 AZAM, SHAIDUL No data

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 Feb 2025

Sources: Florida Department of State