Search icon

IDEC FABRICATORS, INC. - Florida Company Profile

Company Details

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

IDEC FABRICATORS, 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: 08 Aug 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07489
FEI/EIN Number 650137928

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

Address: 1941 NW 40TH COURT, BLDG #11, POMPANO BEACH, FL, 33064, US
Mail Address: 1941 NW 40TH COURT, BLDG #11, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIGUREN FIDEL P Manager 930 S. OCEAN DRIVE, DELRAY BEACH, FL, 33483
MOLINARY EDWARD V Manager 15211 74 STREET N., LOXAHATCHEE, FL, 33470
MENDIGUREN FIDEL P Agent 930 S. OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 1941 NW 40TH COURT, BLDG #11, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 930 S. OCEAN BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2008-04-30 MENDIGUREN, FIDEL PRES -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1941 NW 40TH COURT, BLDG #11, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000332723 ACTIVE 1000000158241 BROWARD 2010-01-25 2030-02-16 $ 8,029.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000318318 ACTIVE 1000000155560 BROWARD 2010-01-06 2030-02-16 $ 10,998.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000318326 ACTIVE 1000000155561 BROWARD 2010-01-06 2030-02-16 $ 950.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State