Search icon

FEDEREX, INC. - Florida Company Profile

Company Details

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

FEDEREX, 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: 15 Aug 1977 (48 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 546662
FEI/EIN Number 591806209

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

Address: 261 DEER RUN, MIAMI SPRINGS, FL, 33166, UN
Mail Address: P O BOX 660037, MIAMI SPRINGS, FL, 33266
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WALLACE KJr. Director 261 DEER RUN, MIAMI SPRINGS, FL, 33166
THOMAS TAMARA S Director 261 DEER RUN, MIAMI SPRINGS, FL, 33166
THOMAS WALLACE KJr. Agent 261 DEER RUN, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-23 THOMAS, WALLACE K, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 261 DEER RUN, MIAMI SPRINGS, FL 33166 UN -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 261 DEER RUN, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-01-11 261 DEER RUN, MIAMI SPRINGS, FL 33166 UN -
REINSTATEMENT 1998-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1989-03-22 FEDEREX, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State