Search icon

FENIX DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FENIX DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FENIX DESIGN & 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: 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 01 Nov 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: P08000087104
FEI/EIN Number 263470849

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

Address: 135 Elwood Drive, Aiken, SC, 29803, US
Mail Address: 135 Elwood Drive, Aiken, SC, 29803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA ALBA L Director 135 Elwood Drive, Aiken, SC, 29803
VALENCIA ALBA L President 135 Elwood Drive, Aiken, SC, 29803
VALENCIA ALBA L Vice President 135 Elwood Drive, Aiken, SC, 29803
VALENCIA ALBA LUZ Agent 210 3RD ST W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 135 Elwood Drive, Aiken, SC 29803 -
CHANGE OF MAILING ADDRESS 2017-04-06 135 Elwood Drive, Aiken, SC 29803 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 210 3RD ST W, Suite #4104, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-13
Domestic Profit 2008-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State