Search icon

FDR CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FDR CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P04000048240
FEI/EIN Number 200920983

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

Address: 11100 Lands End Chase, Port St Lucie, FL, 34986, US
Mail Address: 11100 Lands End Chase, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESEMANN DIANE M Vice President 11100 Lands End Chase, Port St Lucie, FL, 34986
ROESEMANN FREDERICK President 11100 Lands End Chase, Port St Lucie, FL, 34986
ROESEMANN DIANE Agent 11100 Lands End Chase, Port St Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034855 FDR CUSTOM HOMES ACTIVE 2024-03-07 2029-12-31 - 11100 LANDS END CHASE, PORT ST LUCIE, FL, 34986
G16000062705 FDR KITCHEN & BATH ACTIVE 2016-06-24 2027-12-31 - 221 SW MONTEREY RD, STUART, FL, 34994
G12000036001 FDR CUSTOM HOMES EXPIRED 2012-04-16 2017-12-31 - 4362 SW PORT WAY, PALM CITY, FL, 34990
G12000021546 FLORIDA CUSTOM SURFACES EXPIRED 2012-03-02 2017-12-31 - 891 NE DIXIE HIGHWAY, #7, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 11100 Lands End Chase, Port St Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 11100 Lands End Chase, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-09-29 11100 Lands End Chase, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2019-04-02 ROESEMANN, DIANE -
AMENDMENT 2013-01-10 - -
NAME CHANGE AMENDMENT 2012-02-10 FDR CONTRACTORS, INC. -

Court Cases

Title Case Number Docket Date Status
FDR CONTRACTORS, INC. VS ATHOL DOYLE CLOUD, JR. and PATRICIA P. CLOUD 4D2017-3782 2017-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016 000009 CA

Parties

Name FDR CONTRACTORS, INC.
Role Petitioner
Status Active
Representations Kathryn L. Ender, Maria D. Vera
Name ATHOL DOYLE CLOUD, JR.
Role Respondent
Status Active
Representations Leif Jau Grazi, CHARLES B. HERNICZ
Name PATRICIA P. CLOUD
Role Respondent
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Petitioner's argument is a challenge to the sufficiency of the evidence and exceeds the scope of this Court's certiorari jurisdiction. Globe Newspaper Co. v. King, 658 So. 2d 518 (Fla. 1995).GERBER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2017-12-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FDR CONTRACTORS, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-12-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FDR CONTRACTORS, INC.
Docket Date 2017-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of FDR CONTRACTORS, INC.
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133643.00
Total Face Value Of Loan:
133643.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133643
Current Approval Amount:
133643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134470.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119322.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State