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 |
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 |
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 | - | - |
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