Search icon

FNF CONSTRUCTION, INC.

Company Details

Entity Name: FNF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F04000001755
FEI/EIN Number 860474623
Address: 115 SOUTH 48TH STREET, TEMPE, AZ, 85281
Mail Address: 115 SOUTH 48TH STREET, TEMPE, AZ, 85281
Place of Formation: ARIZONA

Agent

Name Role
NRAI SERVICES, INC. Agent

DCOB

Name Role Address
VIGANO PAUL DCOB 115 S. 48TH STREET, TEMPE, AZ, 85281

Chief Executive Officer

Name Role Address
BILLINGS JED S Chief Executive Officer 115 S. 48TH ST, TEMPE, AZ, 85281

President

Name Role Address
GULLY MATTHEW W President 115 S. 48TH ST, TEMPE, AZ, 85281

Director

Name Role Address
GARRISON WILLIAM B Director 115 S. 48TH ST, TEMPE, AZ, 85281

Vice President

Name Role Address
GARRISON WILLIAM B Vice President 115 S. 48TH ST, TEMPE, AZ, 85281

Secretary

Name Role Address
JAMES DAVID Secretary 115 S. 48TH ST, TEMPE, AZ, 85281

Treasurer

Name Role Address
JAMES DAVID Treasurer 115 S. 48TH ST, TEMPE, AZ, 85281

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-02-15 115 SOUTH 48TH STREET, TEMPE, AZ 85281 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-12-04 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-13
Reg. Agent Change 2006-12-04
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-27
Foreign Profit 2004-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State