Entity Name: | F.S.P. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.S.P. GROUP, 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: | 20 Oct 1993 (32 years ago) |
Document Number: | P93000074508 |
FEI/EIN Number |
593205675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 SIERRAS LOOP, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 169 SIERRAS LOOP, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAMAND PHILIP M | Treasurer | 169 SIERRAS LOOP, ST. AUGUSTINE, FL, 32086 |
Wiedemann SAMANTHA M | President | 497 Latrobe Ave, St Augustine, FL, 32095 |
Hardin Mathew C | Vice President | 45 Grayling Ln, Hendersonville, NC, 28739 |
FLAMAND PHILIP M | Agent | 169 Sierras Loop, Saint Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-26 | 169 Sierras Loop, Saint Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-30 | 169 SIERRAS LOOP, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 169 SIERRAS LOOP, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State