Search icon

FAIRMEAD CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: FAIRMEAD CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRMEAD 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: 08 May 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000036919
FEI/EIN Number 650676145

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

Address: 4012 BROOKMYRA DRIVE, ORLANDO, FL, 32837, US
Mail Address: 4012 BROOKMYRA DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYZEL RAY President 4012 BROOKMYRE DRIVE, ORLANDO, FL, 32837
LAYZEL RAY Agent 4012 BROOKMYRE DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 4012 BROOKMYRA DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2003-04-16 4012 BROOKMYRA DRIVE, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 4012 BROOKMYRE DRIVE, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 1997-04-29 LAYZEL, RAY -

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State