Entity Name: | FSMTA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2017 (8 years ago) |
Date of dissolution: | 04 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | P17000009633 |
FEI/EIN Number | 81-5302943 |
Address: | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714, US |
Mail Address: | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKnight Dawn | Agent | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
howard crystal | President | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
McIntosh Patrick I | Vice President | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
pollock rebecca | Vice President | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Mears Lori | Treasurer | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Holcomb-Kirby Kathryn | Secretary | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
McKnight Dawn | Exec | 222 S. Westmonte Drive, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | McKnight, Dawn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 222 S. Westmonte Drive, Suite 111, Altamonte Springs, FL 32714 | No data |
AMENDMENT | 2019-01-22 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2022-01-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-09 |
Amendment | 2019-01-22 |
AMENDED ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2018-02-02 |
Domestic Profit | 2017-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State