Search icon

FLORIDA INVESTIGATIVE SERVICES FOR HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INVESTIGATIVE SERVICES FOR HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INVESTIGATIVE SERVICES FOR HOUSING, 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: 10 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000042048
FEI/EIN Number 46-2762835

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

Address: 1099 NE 104 Street, Miami Shores, FL, 33138, US
Mail Address: 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDLIPP KEVIN President 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181
CUDLIPP KEVIN Vice President 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181
CUDLIPP KEVIN Secretary 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181
CUDLIPP KEVIN Treasurer 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181
CUDLIPP KEVIN Director 12555 BISCAYNE BLVD. #785, NORTH MIAMI, FL, 33181
CUDLIPP KEVIN Agent 1099 NE 104 Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 1099 NE 104 Street, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 1099 NE 104 Street, Miami Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-14
Domestic Profit 2013-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State