Entity Name: | FJS III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FJS III, 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: | 19 Jun 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | V46054 |
FEI/EIN Number |
593128888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8061 CANTERBURG CIRC, SEMINOLE, FL, 33777, US |
Mail Address: | 8061 CANTERBURG CIRC, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUKIENNIK FRANK | President | 8061 CANTERBURG CIRC, SEMINOLE, FL, 33777 |
SUKIENNIK FRANK | Secretary | 8061 CANTERBURG CIRC, SEMINOLE, FL, 33777 |
SUKIENNIK FRANK | Treasurer | 8061 CANTERBURG CIRC, SEMINOLE, FL, 33777 |
MCATEE CAROL CPA | Agent | 5401 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 8061 CANTERBURG CIRC, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 8061 CANTERBURG CIRC, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 5401 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | MCATEE, CAROL, CPA | - |
REINSTATEMENT | 1994-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000117968 | ACTIVE | 1000000981782 | PINELLAS | 2024-02-19 | 2044-02-28 | $ 4,508.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000400903 | ACTIVE | 1000000962217 | PINELLAS | 2023-08-18 | 2043-08-23 | $ 7,089.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000400929 | ACTIVE | 1000000962219 | PINELLAS | 2023-08-18 | 2043-08-23 | $ 20,640.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J22000157703 | ACTIVE | 1000000919574 | PINELLAS | 2022-03-25 | 2032-03-30 | $ 630.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000005466 | TERMINATED | 1000000871959 | PINELLAS | 2020-12-30 | 2041-01-06 | $ 9,239.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000005490 | ACTIVE | 1000000871963 | PINELLAS | 2020-12-30 | 2031-01-06 | $ 980.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000005474 | TERMINATED | 1000000871960 | PINELLAS | 2020-12-30 | 2041-01-06 | $ 6,239.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State