Search icon

F & D BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: F & D BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & D BUILDERS, 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: 07 Jul 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K28568
FEI/EIN Number 650064925

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

Address: % RONALD S. WEBSTER, 923 N COLLIER BLVD, MARCO ISLAND, FL, 33937
Mail Address: % RONALD S. WEBSTER, 923 N COLLIER BLVD, MARCO ISLAND, FL, 33937
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLEY, TOBY GLEN Vice President 18TH N E, GOLDEN GATE, FL
FARLEY, TOBY GLEN Secretary 18TH N E, GOLDEN GATE, FL
JAMES MACON FARLEY Treasurer P O BOX 7232, NAPLES, FL
WEBSTER, RONALD S. Agent 993 N COLLIER BLVD, MARCO ISLAND, FL, 33937
DIEDRICH, THOMAS A. II President 4536 31ST AVE SW, GOLDEN GATE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-07-02 993 N COLLIER BLVD, MARCO ISLAND, FL 33937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000747431 TERMINATED 1000000237177 DADE 2011-10-14 2021-11-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Date of last update: 03 Mar 2025

Sources: Florida Department of State