Entity Name: | FPS LIQUIDATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FPS LIQUIDATING, 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: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P95000097965 |
FEI/EIN Number |
650628671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4905 W. LAUREL, STE 301, TAMPA, FL, 33607-3838, US |
Mail Address: | 4905 W. LAUREL, STE 301, TAMPA, FL, 33607-3838, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX BRIAN K | President | 17041 WINNERS CIRCLE, ODESSA, FL, 33556 |
FOX BRIAN K | Secretary | 17041 WINNERS CIRCLE, ODESSA, FL, 33556 |
FOX BRIAN K | Treasurer | 17041 WINNERS CIRCLE, ODESSA, FL, 33556 |
FOX BRIAN K | Director | 17041 WINNERS CIRCLE, ODESSA, FL, 33556 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-02-25 | FPS LIQUIDATING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-11-04 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2003-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-04 | 1840 SW 22ND ST, 4TH FLOOR, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2002-05-22 | 4905 W. LAUREL, STE 301, TAMPA, FL 33607-3838 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-22 | 4905 W. LAUREL, STE 301, TAMPA, FL 33607-3838 | - |
Name | Date |
---|---|
Name Change | 2008-02-25 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-11 |
REINSTATEMENT | 2003-11-04 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State