Entity Name: | FSPO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FSPO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | P98000067639 |
FEI/EIN Number |
593527677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4236 JACKSON STREET, PORT ORANGE, FL, 32127, US |
Mail Address: | 4236 JACKSON STREET, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRODE JOYCE | Vice President | 4236 JACKSON STREET, PORT ORANGE, FL, 32127 |
Brown James S | President | 4236 JACKSON STREET, PORT ORANGE, FL, 32127 |
SEABREEZE CORPORATE SERVICES, LLC | Agent | - |
BROWN AMELIA P | Vice President | 4236 JACKSON STREET, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 | - | - |
AMENDMENT | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | SEABREEZE CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 444 SEABREEZE BLVD, SUITE 900, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
Amendment | 2022-11-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State