Search icon

FEARLESS EXCAVATION, INC. - Florida Company Profile

Company Details

Entity Name: FEARLESS EXCAVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEARLESS EXCAVATION, 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: 09 Jan 2015 (10 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: P15000003105
FEI/EIN Number 47-2776992

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

Address: 8086 MIZNER LANE, BOCA RATON, FL, 33433, US
Mail Address: 8086 MIZNER LANE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWER SAMUEL Vice President 8089 MIZNER LANE, BOCA RATON, FL, 33433
MOWER LELAND III President 8089 MIZNER LANE, BOCA RATON, FL, 33433
MOWER LELAND III Agent 8086 MIZNER LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 8086 MIZNER LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-03-21 8086 MIZNER LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 8086 MIZNER LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-06-06 MOWER, LELAND , III -
AMENDMENT 2016-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460436 TERMINATED 1000000785100 PALM BEACH 2018-06-06 2028-07-05 $ 837.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
DEBIT MEMO# 031905-F 2018-12-11
ANNUAL REPORT [CANCELLED] 2018-03-21
ANNUAL REPORT 2017-06-06
Amendment 2016-08-23
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State