Search icon

FALCON CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

FALCON CONSTRUCTORS, 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: 26 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000073786
Address: 13200 SW 128TH ST, B-2, MIAMI, FL, 33186
Mail Address: 13200 SW 128TH ST, B-2, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL WENDALL Vice President 418 MICHIGAN PLACE, WQEST PALM BEACH, FL, 33409
MARSHALL WENDALL Director 418 MICHIGAN PLACE, WQEST PALM BEACH, FL, 33409
MARSHALL WENDALL Secretary 418 MICHIGAN PLACE, WQEST PALM BEACH, FL, 33409
OXENOINE WILLIE LEE President 13200 SW 128TH, MIAMI, FL, 33186
MARSHALL WENDALL Agent 418 MICHIGAN PLACE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-21 13200 SW 128TH ST, B-2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-10-21 13200 SW 128TH ST, B-2, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000005665 LAPSED 05-1786 CA 27 CIRCUIT COURT, MIAMI-DADE COUN 2006-01-03 2011-01-11 $9,087.65 BANNER SUPPLY CO., 7195 NORTHWEST 30TH STREET, MIAMI, FLORIDA 33122
J06000011291 LAPSED 05-1786CA 27 MIAMI-DADE COUNTY CIRCUIT COUR 2006-01-03 2011-01-17 $17,676.78 BANNER SUPPLY CO., 7195 NORTHWEST 30TH STREET, MIAMI, FLORIDA 33122
J04900012449 LAPSED 2003-28193 CA 27 MIAMI-DADE CO CIRCUIT COURT 2004-04-20 2009-05-13 $63815.00 FLORIDA HOME SHELLS CORP., 9680 S.W. 102 AVENUE ROAD, MIAMI, FL 33176
J04000015909 LAPSED 03-24971 CA 10 CIRCUIT COURT OF DADE COUNTY 2004-02-11 2009-02-12 $79,806.27 SOUTH DADE ENTERPRISES CORP., 13931 NW 27TH AVENUE, OPA LOCKA, FLORIDA 33054
J02000469381 LAPSED 01-15893-CA-10 11TH JUDICIAL CRT CT MIAMI-DAD 2002-09-17 2007-11-27 $34,799.33 STANDI CORPORATION, % LEVEY AIRAN BROWNSTEIN ET AL LLP, 1320 S DIXIE HIGHWAY PH 1275, CORAL GABLES FL 33146

Documents

Name Date
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-10-21
Domestic Profit 2001-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State