Entity Name: | FEDERAL SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEDERAL SERVICES CORPORATION 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 Oct 1993 (32 years ago) |
Document Number: | P93000073138 |
FEI/EIN Number |
650460273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 N.W. 17TH AVEUE, A1, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1025 N.W. 17TH AVEUE, A1, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE ROBERT | Vice President | 4217 INTRACOSTAL DRIVE, HIGHLAND BEACH, FL, 33487 |
BROOKMYER GARY P | Agent | 3300 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
PERITZ STEPHEN | President | 100 XANADU PLACE, JUPITER, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-07-07 | 1025 N.W. 17TH AVEUE, A1, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-01 | 1025 N.W. 17TH AVEUE, A1, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-01 | BROOKMYER, GARY PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-01 | 3300 PGA BOULEVARD, SUITE 500, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State