Search icon

FDH INFRASTRUCTURE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FDH INFRASTRUCTURE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jul 2002 (23 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: F02000003446
FEI/EIN Number 911941195

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

Address: 6521 Meridien Dr., Raleigh, NC, 27616, US
Mail Address: 6521 Meridien Dr., Raleigh, NC, 27616, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hostetler Kevin G Director 6521 Meridien Dr., Raleigh, NC, 27616
Lindyberg Robert Sr 6521 Meridien Dr., Raleigh, NC, 27616
Vanevic Laura Secretary 6521 Meridien Dr., Raleigh, NC, 27616
STEIN AVY H Director 6521 Meridien Dr., Raleigh, NC, 27616
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018161 FDH VELOCITEL EXPIRED 2015-02-19 2020-12-31 - 1033 SKOKIE BLVD., SUITE 320, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 6521 Meridien Dr., Raleigh, NC 27616 -
CHANGE OF MAILING ADDRESS 2018-05-09 6521 Meridien Dr., Raleigh, NC 27616 -
NAME CHANGE AMENDMENT 2017-12-14 FDH INFRASTRUCTURE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2014-01-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2018-05-29
ANNUAL REPORT 2018-05-09
Name Change 2017-12-14
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-11-07
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-10-13
AMENDED ANNUAL REPORT 2015-10-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State