Search icon

FAIRWINDS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FAIRWINDS 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: 31 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P08000071794
FEI/EIN Number 263083076

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

Mail Address: PO BOX 1092, Indian Rocks Beach, FL, 33785, US
Address: 13053 Park Blvd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYLE LAUREL A Authorized Member 13053 Park Blvd, Seminole, FL, 33776
ARSENAULT KENNETH GJR Agent 19535 Gulf Blvd, Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 13053 Park Blvd, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2022-04-16 13053 Park Blvd, Seminole, FL 33776 -
AMENDMENT 2020-05-22 - -
AMENDMENT 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 19535 Gulf Blvd, SUITE E, Indian Shores, FL 33785 -
AMENDMENT 2018-06-15 - -
AMENDMENT 2018-06-11 - -
AMENDMENT 2018-06-06 - -
AMENDMENT 2018-05-09 - -
AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-16
Amendment 2020-05-22
Amendment 2020-03-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
Amendment 2018-06-15
Amendment 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State