Search icon

FEDAG, INC. - Florida Company Profile

Company Details

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

FEDAG, 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: 13 Aug 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J28487
FEI/EIN Number 592764567

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

Address: STE 108 DAMON'S-ORLANDO, 8445 INTERNATIONAL DR., ORLANDO, FL, 32819
Mail Address: STE 108 DAMON'S-ORLANDO, 8445 INTERNATIONAL DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARION FRED President 2725 CANOE CREEK RD., ST. CLOUD, FL
MARION FRED Director 2725 CANOE CREEK RD., ST. CLOUD, FL
DAWSON LIN Director 300 FRENCHMAN'S BLUFF, CARY, NC
DAWSON LIN Treasurer 300 FRENCHMAN'S BLUFF, CARY, NC
DAWSON LIN Secretary 300 FRENCHMAN'S BLUFF, CARY, NC
MARION FRED Agent 8445 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-23 8445 INTERNATIONAL DRIVE, STE 108, ORLANDO, FL 32819 -
REINSTATEMENT 1998-11-23 - -
REGISTERED AGENT NAME CHANGED 1998-11-23 MARION, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 STE 108 DAMON'S-ORLANDO, 8445 INTERNATIONAL DR., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1991-02-25 STE 108 DAMON'S-ORLANDO, 8445 INTERNATIONAL DR., ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000006945 ACTIVE 1000000019472 08344 3510 2005-12-05 2026-01-11 $ 64,101.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J05900002573 LAPSED 50 2004 SC8549XXXXSB RD CO CRT PALM BEACH CO FL 2004-12-28 2010-02-07 $5376.35 AMCOMP PREFERRED INSURANCE COMPANY, 701 U.S. HIGHWAY I, SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2002-04-21
REINSTATEMENT 2001-11-15
ANNUAL REPORT 2000-06-09
Amendment 1999-02-15
ANNUAL REPORT 1999-02-01
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State