Search icon

FIDES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FIDES ENTERPRISES, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000115800
FEI/EIN Number 651063065

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

Address: 4555 CITRUS BLVD., COCOA, FL, 32926
Mail Address: 1861 N. FEDERAL HWY., #160, HOLLYWOOD, FL, 33020
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDAUER UDO President 4555 CITRUS BLVD., COCOA, FL, 32926
ROWE BELINDA Agent 2812 N 46TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 2812 N 46TH AVE, G 671, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-05-05 4555 CITRUS BLVD., COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2004-05-05 ROWE, BELINDA -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 4555 CITRUS BLVD., COCOA, FL 32926 -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-03-18
REINSTATEMENT 2004-05-05
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-09-12
Domestic Profit 2000-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State