Search icon

FPC SERVICES, INC. - Florida Company Profile

Company Details

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

FPC SERVICES, 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: 23 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000036402
FEI/EIN Number 593455371

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

Address: 5709 JOHNS ROAD, 1200, TAMPA, FL, 33634, US
Mail Address: 5709 JOHNS ROAD, 1200, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FPC 401K PLAN 2009 593455371 2010-10-15 FPC SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 541600
Sponsor’s telephone number 8132909656
Plan sponsor’s address 5709 JOHNS RD STE 1200, TAMPA, FL, 336344315

Plan administrator’s name and address

Administrator’s EIN 593455371
Plan administrator’s name FPC SERVICES, INC.
Plan administrator’s address 5709 JOHNS RD STE 1200, TAMPA, FL, 336344315
Administrator’s telephone number 8132909656

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JAMES D. GENTILE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DERAMUS PATRICK A President 5709 JOHNS ROAD, SUITE 1200, TAMPA, FL, 33634
DERAMUS PATRICK A Agent 5709 JOHNS ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-07 DERAMUS, PATRICK A -
REINSTATEMENT 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 5709 JOHNS ROAD, 1200, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1998-04-28 5709 JOHNS ROAD, 1200, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 5709 JOHNS ROAD, SUITE 1200, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391448 TERMINATED 1000000144096 HILLSBOROU 2009-10-20 2030-03-10 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-10-07
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State