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 |
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 |
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 |
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 | - |
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 |
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