Entity Name: | F M SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P97000007736 |
FEI/EIN Number | 593438388 |
Address: | 1433 OXFORD ROAD, MAITLAND, FL, 32751 |
Mail Address: | P.O. BOX 300485, FERN PARK, FL, 32730 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARTAGLIA LUCILLE | Agent | 1433 OXFORD RD, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
TARTAGLIA LUCILLE | Director | 1433 OXFORD RD, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
TARTAGLIA LUCILLE | President | 1433 OXFORD RD, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-29 | 1433 OXFORD ROAD, MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2001-06-29 | 1433 OXFORD ROAD, MAITLAND, FL 32751 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000012402 | TERMINATED | 07-SC-001894 | SEMINOLE COUNTY COURT | 2007-10-23 | 2013-01-14 | $4,200.32 | TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-23 |
ANNUAL REPORT | 2002-09-15 |
ANNUAL REPORT | 2001-06-29 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-19 |
Domestic Profit Articles | 1997-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State