Search icon

FNF CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FNF CONSTRUCTION, 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: 30 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F04000001755
FEI/EIN Number 860474623

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

Address: 115 SOUTH 48TH STREET, TEMPE, AZ, 85281
Mail Address: 115 SOUTH 48TH STREET, TEMPE, AZ, 85281
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
VIGANO PAUL DCOB 115 S. 48TH STREET, TEMPE, AZ, 85281
BILLINGS JED S Chief Executive Officer 115 S. 48TH ST, TEMPE, AZ, 85281
GULLY MATTHEW W President 115 S. 48TH ST, TEMPE, AZ, 85281
GARRISON WILLIAM B Director 115 S. 48TH ST, TEMPE, AZ, 85281
GARRISON WILLIAM B Vice President 115 S. 48TH ST, TEMPE, AZ, 85281
JAMES DAVID Secretary 115 S. 48TH ST, TEMPE, AZ, 85281
JAMES DAVID Treasurer 115 S. 48TH ST, TEMPE, AZ, 85281

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-15 115 SOUTH 48TH STREET, TEMPE, AZ 85281 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-12-04 NRAI SERVICES, INC -

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 Apr 2025

Sources: Florida Department of State