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 |
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 |
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 | - |
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