Search icon

FUEL INJECTOR ANALYTICS INC. - Florida Company Profile

Company Details

Entity Name: FUEL INJECTOR ANALYTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUEL INJECTOR ANALYTICS 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000009528
FEI/EIN Number 46-1912877

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

Address: 17811 61st Pl N, Loxahatchee, FL, 33470, US
Mail Address: 17811 61st Pl N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT PATRICK Director 17811 61st Pl N, Loxahatchee, FL, 33470
ROBERT CINDY Director 17811 61st Pl N, Loxahatchee, FL, 33470
ROBERT PATRICK Agent 17811 61st Pl N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 17811 61st Pl N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2016-03-03 17811 61st Pl N, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 17811 61st Pl N, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-23
Domestic Profit 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State