Search icon

FUREY CONSTRUCTION CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: FUREY CONSTRUCTION CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUREY CONSTRUCTION CONSULTANTS 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: 04 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000043361
FEI/EIN Number 900716065

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

Address: 611 NE 4th Ave., Fort Lauderdale, FL, 33304, US
Mail Address: 611 NE 4th Ave., Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUREY ANDREW President 611 NE 4th Ave, Fort Lauderdale, FL, 33304
FUREY ANDREW Agent 611 NE 4th Ave., Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 611 NE 4th Ave., Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-04-28 611 NE 4th Ave., Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 611 NE 4th Ave., Fort Lauderdale, FL 33304 -
AMENDMENT 2016-02-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
Amendment 2016-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-09-27
FEI UPDATE 2011-05-12
Domestic Profit 2011-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State