Search icon

FOCUS FINANCIAL DATA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FOCUS FINANCIAL DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCUS FINANCIAL DATA 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: 05 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1999 (26 years ago)
Document Number: P93000016975
FEI/EIN Number 593182915

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

Address: 204 37 TH AVENUE N, SUITE 327, SAINT PETERSBURG, FL, 33704
Mail Address: 204 37 TH AVENUE N, SUITE 327, SAINT PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAG MICHAEL B Chief Executive Officer 204 37 TH AVENUE N, SAINT PETERSBURG, FL, 33704
FREITAG MICHAEL B Agent 37 TH AVENUE N, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 37 TH AVENUE N, SUITE 327, SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2006-05-04 204 37 TH AVENUE N, SUITE 327, SAINT PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 204 37 TH AVENUE N, SUITE 327, SAINT PETERSBURG, FL 33704 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-31 - -
REGISTERED AGENT NAME CHANGED 1995-10-31 FREITAG, MICHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State