Search icon

FYDOR, INC. - Florida Company Profile

Company Details

Entity Name: FYDOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FYDOR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L78383
FEI/EIN Number 59-3015517

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

Address: 350 GALLOWAY RD., LAKELAND, FL 33815
Mail Address: P.O. BOX 3160, LAKELAND, FL 33802
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY, NORMA MONIQUE Chairman 3115 PROVIDENCE ROAD, LAKELAND, FL 33805
KENNEDY, NORMA MONIQUE Treasurer 3115 PROVIDENCE ROAD, LAKELAND, FL 33805
KENNEDY, FREDERICK JAMES President 3115 PROVIDENCE RD, LAKELAND, FL 33805
KENNEDY, FREDERICK JAMES Secretary 3115 PROVIDENCE RD, LAKELAND, FL 33805
KENNEDY, FREDERICK JAMES Director 3115 PROVIDENCE RD, LAKELAND, FL 33805
KENNEDY, FREDERICK JAMES Agent 3115 PROVIDENCE RD, LAKELAND, FL 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 350 GALLOWAY RD., LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 1993-12-01 350 GALLOWAY RD., LAKELAND, FL 33815 -

Documents

Name Date
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-07-12
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State