Search icon

FIXER'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FIXER'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIXER'S CONSTRUCTION, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000028879
FEI/EIN Number 200746864

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

Address: 1514 EMERALD HILL WAY, VALRICO, FL, 33594
Mail Address: 1514 EMERALD HILL WAY, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ YARITZA President 1514 EMERALD HILL WAY, VALRICO, FL, 33594
VELEZ YARITZA Agent 1514 EMERALD HILL WAY, VALRICO, FL, 33594
AGUILAR-MURO LUIS Secretary 1514 EMERALD HILL WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 1514 EMERALD HILL WAY, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2007-03-05 1514 EMERALD HILL WAY, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 1514 EMERALD HILL WAY, VALRICO, FL 33594 -
REINSTATEMENT 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000950926 ACTIVE 1000000396272 HILLSBOROU 2012-11-29 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000356215 ACTIVE 1000000270886 HILLSBOROU 2012-04-19 2032-05-02 $ 535.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-08
REINSTATEMENT 2005-10-26
Domestic Profit 2004-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379102 0420600 2006-08-04 4006 S. MACDILL, TAMPA, FL, 33611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-04
Emphasis L: FALL
Case Closed 2006-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-08-22
Abatement Due Date 2006-08-25
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-22
Abatement Due Date 2006-08-28
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State