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 |
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 |
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 | - |
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