Search icon

F.P.A.S. INC.

Company Details

Entity Name: F.P.A.S. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P16000096757
FEI/EIN Number 81-4653753
Address: 50 NE 26th AVE, Suite 309, POMPANO BEACH, FL 33060
Mail Address: 390 SE 15TH AVE, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FARDETTE, PETRINE H. Agent 390 SE 15TH AVE, POMPANO BEACH, FL 33060

President

Name Role Address
FARDETTE, PETRINE H. President 50 NE 26th AVE, Suite 309 POMPANO BEACH, FL 33060

Secretary

Name Role Address
FARDETTE, PETRINE H Secretary 390 SE 15TH AVE, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
FARDETTE, PETRINE H Treasurer 390 SE 15TH AVE, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118849 FACE IT AESTHETICS EXPIRED 2019-11-04 2024-12-31 No data 390 SE 15 AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 50 NE 26th AVE, Suite 309, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 FARDETTE, PETRINE H. No data
NAME CHANGE AMENDMENT 2020-02-18 F.P.A.S. INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-07
Name Change 2020-02-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-07
Domestic Profit 2016-12-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State