Search icon

FAIRWAY DEVELOPMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: FAIRWAY DEVELOPMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRWAY DEVELOPMENT GROUP, 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000084232
FEI/EIN Number 651147406

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

Address: 1029 DELICROIX CIRCLE, NOKOMIS, FL, 37275, US
Mail Address: PO Box 1460, NOKOMIS, FL, 34274, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREY ROBERT C President 3811 65th Ave E, Sarasota, FL, 34243
Laudenslager John P Agent 1029 DELOCROIX CIRCLE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Laudenslager, John P -
CHANGE OF MAILING ADDRESS 2017-04-27 1029 DELICROIX CIRCLE, NOKOMIS, FL 37275 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-13 1029 DELOCROIX CIRCLE, NOKOMIS, FL 34275 -
REINSTATEMENT 2014-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-13 1029 DELICROIX CIRCLE, NOKOMIS, FL 37275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDED AND RESTATEDARTICLES 2006-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000384484 LAPSED 2009CC2529 COUNTY COURT MANATEE COUNTY 2010-02-25 2015-03-05 $17897.70 ECO CONSULTANTS, INC., 1523 8TH AVENUE WEST, SUITE B, PALMETTO, FLORIDA 34221
J09002183043 LAPSED 2008-CA-2897-NC SARASOTA COUNTY COURT 2009-10-20 2014-10-20 $100,000.00 ANGELA REED, 201 W. PONCE DE LEON AVENUE, # 221, DECATUR, GA 30030

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State