Entity Name: | FKS FACILITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FKS FACILITIES 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 Jun 2021 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | P21000055570 |
FEI/EIN Number |
87-1200669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST, MIAMI, FL, 33179, US |
Mail Address: | 382 NE 191ST, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUPOINT ACCOUNTING & TAX, LLC | Agent | - |
OLSON BETH | President | 731 CRESTBROOK LOOP, LONGWOOD, FL, 32750 |
OLSON BETH | Director | 731 CRESTBROOK LOOP, LONGWOOD, FL, 32750 |
OLSON BETH | Secretary | 731 CRESTBROOK LOOP, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 382 NE 191ST, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 382 NE 191ST, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | TruPoint Accounting & Tax, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 860 E State Road 434, Longwood, FL 32750-5388 | - |
AMENDMENT | 2023-04-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CD MAINTENANCE COMPANY VS BETH OLSON, PAUL ROMERO, AND FKS FACILITIES, INC. | 5D2022-2968 | 2022-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CD MAINTENANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Jennifer A. Englert |
Name | Paul Romero |
Role | Appellee |
Status | Active |
Name | FKS FACILITIES INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Beth Olson |
Role | Appellee |
Status | Active |
Representations | Christopher Prater, Nicollette Lee Levi, Jonathan E. Pollard |
Docket Entries
Docket Date | 2022-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/12/22 |
On Behalf Of | CD Maintenance Company |
Docket Date | 2022-12-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-01-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FAILURE TO PROSECUTE |
Docket Date | 2023-01-11 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Amendment | 2023-04-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-17 |
Domestic Profit | 2021-06-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State