Search icon

FUEGO CONSTRUCTION INC.

Company Details

Entity Name: FUEGO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2016 (8 years ago)
Date of dissolution: 29 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P16000097982
FEI/EIN Number APPLIED FOR
Address: 630 EMERALDA DR, ORLANDO, FL 32808
Mail Address: 630 EMERALDA DR, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ORTEGA, LUIS A Agent 8555 LAKE FLORENCE BLVD, ORLANDO, FL 32818

Vice President

Name Role Address
LOPEZ, JOSE Vice President 630 EMERALDA DR, ORLANDO, FL 32808

President

Name Role Address
RODRIGUEZ ORTEGA, LUIS ALBERTO, P President 8555 LAKE FLORENCE BLVD, ORLANDO, FL 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104022 FUEGO REMODELING EXPIRED 2017-09-19 2022-12-31 No data 630 EMERALDA DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-27 RODRIGUEZ ORTEGA, LUIS A No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8555 LAKE FLORENCE BLVD, ORLANDO, FL 32818 No data
AMENDMENT 2018-04-20 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-01-05 FUEGO CONSTRUCTION INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299592 ACTIVE 18-379-D4 LEON COUNTY 2024-03-01 2029-05-21 $41,548.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000149076 ACTIVE 1000000839117 ORANGE 2019-09-06 2030-03-11 $ 717.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000315422 LAPSED 18-280-D4 LEON 2019-03-05 2024-05-02 $38,500.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2018-10-29
ANNUAL REPORT 2018-04-27
Amendment 2018-04-20
ANNUAL REPORT 2017-04-28
Article of Correction/NC 2017-01-05
Domestic Profit 2016-12-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State