Search icon

FLUID CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: FLUID CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLUID CONSTRUCTION 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: 25 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P22000008182
FEI/EIN Number 88-0621618

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

Address: 1064 West Highway 50, CLERMONT, FL, 34711, US
Mail Address: 1064 West Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1940174 151 WEST HIGHWAY 50, CLERMONT, FL, 34711 151 WEST HIGHWAY 50, CLERMONT, FL, 34711 (850) 866-2450

Filings since 2022-07-27

Form type D
File number 021-453989
Filing date 2022-07-27
File View File

Key Officers & Management

Name Role Address
SCARBOROUGH COLE Chief Operating Officer 1617 HORSESHOE CREEK ROAD, DAVENPORT, FL, 33837
TIRRI CHARLES Director 5660 COUNTY 561, CLERMONT, FL, 34714
TIRRI CHARLES President 5660 COUNTY 561, CLERMONT, FL, 34714
TIRRI CHARLES Chief Executive Officer 5660 COUNTY 561, CLERMONT, FL, 34714
SCARBOROUGH COLE Director 1617 HORSESHOE CREEK ROAD, DAVENPORT, FL, 33837
SCARBOROUGH COLE Vice President 1617 HORSESHOE CREEK ROAD, DAVENPORT, FL, 33837
BARTEK DAVID Director 11460 PARK AVENUE, WINDERMERE, FL, 34786
BARTEK DAVID Vice President 11460 PARK AVENUE, WINDERMERE, FL, 34786
BARTEK DAVID Secretary 11460 PARK AVENUE, WINDERMERE, FL, 34786
BARTEK DAVID Treasurer 11460 PARK AVENUE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080387 CHARLIE'S GRILL AND PUB ACTIVE 2022-07-06 2027-12-31 - 151 WEST HIGHWAY 50, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 1064 West Highway 50, Suite 210, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-08-11 1064 West Highway 50, Suite 210, CLERMONT, FL 34711 -
AMENDMENT 2022-06-30 - -
AMENDMENT AND NAME CHANGE 2022-04-08 FLUID CONSTRUCTION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330829 ACTIVE 2023-CC-003696-O COUNTY COURT ORANGE COUNTY FL 2023-07-18 2028-07-19 $18,709.02 DEBERADINIS TRUCKING COMPANY DBA DEBERADINI HEAVY HAUL, 10500 ROCKET COURT, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2023-08-11
Amendment 2022-06-30
Amendment and Name Change 2022-04-08
Domestic Profit 2022-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State