Search icon

FATHER & SON SERVICES, INC - Florida Company Profile

Company Details

Entity Name: FATHER & SON SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON SERVICES, 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: 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: 14 Mar 2018 (7 years ago)
Document Number: P18000025138
FEI/EIN Number 82-4840944

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

Address: 1321 SW 1ST TER, Deerfield Beach, FL, 33441, US
Mail Address: 1321 SW 1ST TER, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALES CELMA C President 1321 SW 1ST TER, Deerfield Beach, FL, 33441
VALES CELMA C Agent 1321 SW 1ST TER, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041390 FATHER AND SON FLOORS EXPIRED 2018-03-29 2023-12-31 - 213, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 1321 SW 1ST TER, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-02-25 1321 SW 1ST TER, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 1321 SW 1ST TER, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2019-04-04 VALES, CELMA C -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
Domestic Profit 2018-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State