Search icon

FASCIA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FASCIA 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: 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: 03 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P05000108210
FEI/EIN Number 161734002

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

Address: 13820 SW 176 TERRACE, MIAMI, FL, 33177, US
Mail Address: 13820 SW 176 TERRACE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT DOUGLAS E President 13820 SW 176 TERRACE, MIAMI, FL, 33177
HOLT DOUGLAS Vice President 13820 SW 176 TERRACE, MIAMI, FL, 33177
HOLT DOUGLAS E Agent 13820 SW 176 Terrace, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032413 FCI ACTIVE 2016-03-29 2026-12-31 - 13820 SW 176 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-29 13820 SW 176 Terrace, MIAMI, FL 33177 -
REINSTATEMENT 2019-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 HOLT, DOUGLAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 13820 SW 176 TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2018-10-08 13820 SW 176 TERRACE, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2009-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000096184 ACTIVE 1000000878472 DADE 2021-02-24 2031-03-03 $ 1,349.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681575 ACTIVE 1000000843268 MIAMI-DADE 2019-10-10 2029-10-16 $ 659.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000514659 TERMINATED 1000000672416 MIAMI-DADE 2015-04-22 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000514667 TERMINATED 1000000672417 MIAMI-DADE 2015-04-22 2025-04-27 $ 1,458.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000847815 TERMINATED 1000000426000 MIAMI-DADE 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-09-29
DEBIT MEMO# 037328-A 2019-06-20
Amendment 2019-02-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State