Search icon

FINANCIAL SERVICES INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL SERVICES INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL SERVICES INSTITUTE, 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: 11 Oct 1996 (29 years ago)
Date of dissolution: 01 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Sep 1999 (26 years ago)
Document Number: P96000084308
FEI/EIN Number 650701743

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

Address: 9576 SW 137TH AVE, MIAMI, FL, 33186
Mail Address: 9576 SW 137TH AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAYSON MARCIA G Director 9115 SW 147TH COURT, MIAMI, FL, 33196
GRAYSON MARCIA G Agent 9115 SW 147TH COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-20 9576 SW 137TH AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1997-10-20 9576 SW 137TH AVE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000482194 LAPSED 02-23929 SP23 1 MIAMI-DADE COUNTY COURT 2002-11-22 2007-12-10 $5816.11 TRAVELERS EXPRESS CO., 1550 UTICA AVENUE SOUTH, MINEEAPOLIS, MN 55416

Documents

Name Date
DEBIT MEMO DISSOLUTI 1999-09-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-10-20
DOCUMENTS PRIOR TO 1997 1996-10-11

Date of last update: 03 May 2025

Sources: Florida Department of State