Search icon

FAIRWEATHER SERVICES, INC. - Florida Company Profile

Company Details

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

FAIRWEATHER SERVICES, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000127546
FEI/EIN Number 201589508

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

Address: 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGUM LAUREL Secretary 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953
MANGUM LAUREL Treasurer 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953
SCOTT VERNON Chief Operating Officer SW 218 TERRACE, CUTLER BAY, FL, 33190
MANGUM LAUREL Agent 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953
MANGUM LAUREL President 2219 SW JAY AVE, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018105 FDL SHIPPING & LOGISTICS EXPIRED 2012-02-22 2017-12-31 - 1910 S.W. BILTMORE STREET, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2219 SW JAY AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-04-28 2219 SW JAY AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2219 SW JAY AVE, PORT SAINT LUCIE, FL 34953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000488790 TERMINATED 1000000601140 ST LUCIE 2014-04-09 2034-05-01 $ 7,025.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000488782 TERMINATED 1000000601135 ST LUCIE 2014-04-09 2024-05-01 $ 1,580.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-28
Amendment 2012-10-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State