Search icon

FIDUMTEC CORP.

Company Details

Entity Name: FIDUMTEC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2017 (8 years ago)
Document Number: P16000084828
FEI/EIN Number 37-1841028
Address: 11352 west state road 84, suite 198, Davie, FL 33325
Mail Address: 11352 west state road 84, suite 198, Sunrise, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zambrano, Blanca Agent 11352 west state road 84, suite 198, Davie, FL 33325

Director

Name Role Address
PENAS, SERGIO Director 11352 west state road 84, suite 198 Davie, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143213 CLIPXU ACTIVE 2024-11-23 2029-12-31 No data 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR SUITE #499, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 11352 west state road 84, suite 198, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2025-01-29 Zambrano, Blanca No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 11352 west state road 84, suite 198, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 11352 west state road 84, suite 198, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-08-12 1560 Sawgrass Corporate Parkway, 4th Floor Suite #499, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 1560 Sawgrass Corporate Parkway, 4th Floor Suite #499, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 8403 NW 20th PL, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2021-09-21 Hodget & Calvache Accounting CPA INC No data
AMENDMENT AND NAME CHANGE 2017-07-25 FIDUMTEC CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
Amendment and Name Change 2017-07-25
Reg. Agent Change 2017-07-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State