Search icon

F.S. O/P ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: F.S. O/P ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.S. O/P ENTERPRISES, 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: 28 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000055843
FEI/EIN Number 593385985

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

Address: 950 SOUTH BLANDING BLVD, SUITE 24, ORANGE PARK, FL, 32065
Mail Address: 950 SOUTH BLANDING BLVD, SUITE 24, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HAROLD O Agent 950 S BLANDING BLVD, ORANGE PARK, FL, 32065
JOHNSON HAROLD O Director 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068
JOHNSON HAROLD O President 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068
JOHNSON HAROLD O Treasurer 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068
JOHNSON HAROLD O Secretary 1798 LAKEDGE DR, MIDDLEBURG, FL, 32068
ROSSANO JEAN A Director 691 TIMBERMILL LN, ORANGE PARK, FL, 32065
ROSSANO ELEANOR E Director 2740 CONNIE CIRCLE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-04 JOHNSON, HAROLD O -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 950 S BLANDING BLVD, STE 24, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State