Search icon

FIRST SOUTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST SOUTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST SOUTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000005488
FEI/EIN Number 593209612

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

Address: 11100 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: 11100 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY JOHN T President 4066 LAZY HOLLOW LANE, JACKSONVILLE, FL, 32257
AVERY JOHN T Director 4066 LAZY HOLLOW LANE, JACKSONVILLE, FL, 32257
HOYT CHRISTOPHER Director 4816 YACHT CKLUB ROAD, JACKSONVILLE, FL, 32210
WELLS MOSS S Director 3122-7 LEON RD, JACKSONVILLE, FL, 32246
WELLS ALFRED W Director 4234 LAKESIDE DRIVE, JACKSONVILLE, FL, 32210
WHEELER R LAMAR J Director 13842 SPARTANBURG COURT, JACKSONVILLE, FL, 32223
AVERY JOHN T Agent 11100 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-30 AVERY, JOHN T -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 11100 SAN JOSE BLVD, PO BOX 56530, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State