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 |
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 | - |
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 |
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 | - |
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