Search icon

FOGARTY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FOGARTY 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: 26 Jul 1993 (32 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: P93000053342
FEI/EIN Number 593256918

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

Address: 15 WHITEHALL CT, FLAGLER BEACH, FL, 32136, US
Mail Address: 15 Whitehall Court, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGARTY MICHAEL W President 15 Whitehall Court, FLAGLER BEACH, FL, 32136
FOGARTY COLLEEN Vice President 15 WHITEHALL COURT, FLAGLER BEACH, FL, 32136
FOGARTY COLLEEN Secretary 15 WHITEHALL COURT, FLAGLER BEACH, FL, 32136
FOGARTY MICHAEL W Agent 15 Whitehall Court, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013750 CUSTOM HOME BUILDER EXPIRED 2014-02-08 2019-12-31 - 15 WHITE HALL CT, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 15 Whitehall Court, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2015-03-27 15 WHITEHALL CT, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 15 WHITEHALL CT, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 1997-03-12 FOGARTY, MICHAEL W -
REINSTATEMENT 1996-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State