Search icon

FUDCENTRAL, INC. - Florida Company Profile

Company Details

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

FUDCENTRAL, 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 01 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P02000000568
FEI/EIN Number 260008868

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

Address: 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
Mail Address: 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS TIMOTHY M Director 500 WALTON WAY, MIRAMAR, FL, 32550
EDWARDS TIMOTHY M Vice President 500 WALTON WAY, MIRAMAR, FL, 32550
EDWARDS TIMOTHY M Secretary 500 WALTON WAY, MIRAMAR, FL, 32550
EDWARDS TIMOTHY M Treasurer 500 WALTON WAY, MIRAMAR, FL, 32550
KROEGER CHESTER G President 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
EDWARDS TIMOTHY M Agent 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541
KROEGER CHESTER G Director 20001-A EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-01 - -
REGISTERED AGENT NAME CHANGED 2007-04-10 EDWARDS, TIMOTHY M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-01
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State