Search icon

FIDELIA GARCIA CARPET INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: FIDELIA GARCIA CARPET INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELIA GARCIA CARPET INSTALLATION 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: 09 May 2006 (19 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: P06000065593
FEI/EIN Number 204849116

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

Address: 1249 SW FLETCHER LN, PORT ST LUCIE, FL, 34953, US
Mail Address: 1249 SW FLETCHER LN, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NICOLAS Vice President 1249 SW FLETCHER LN, PORT ST LUCIE, FL, 34953
GARCIA FIDELIA President 1249 SW FLETCHER LN, PORT ST LUCIE, FL, 34953
LOPEZ NICOLAS Agent 697 NW ARCHER AVENUE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1249 SW FLETCHER LN, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2011-05-01 1249 SW FLETCHER LN, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2011-05-01 LOPEZ, NICOLAS -
AMENDMENT 2008-11-19 - -
AMENDMENT 2006-05-22 - -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-09-23
Off/Dir Resignation 2010-04-16
ANNUAL REPORT 2009-04-13
Amendment 2008-11-19
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-09-04
Amendment 2006-05-22
Domestic Profit 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State