Search icon

FIDASONS, INC. - Florida Company Profile

Company Details

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

FIDASONS, 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: 31 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000042379
FEI/EIN Number 593317741

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

Address: 12201 SW 91ST TER STE 808, MIAMI, FL, 33186
Mail Address: 421 SUMMIT RIDGE PL, #211, LONGWOOD, FL, 32779, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAKI BASHIR President 421 SUMMIT RDIGE PL., #211, LONGWOOD, FL, 32779
KHAKI BASHIR Director 421 SUMMIT RDIGE PL., #211, LONGWOOD, FL, 32779
BASHIR KHAKI Agent 421 SUMMIT RIDGE PL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 12201 SW 91ST TER STE 808, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1999-05-07 12201 SW 91ST TER STE 808, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 421 SUMMIT RIDGE PL, #211, LONGWOOD, FL 32779 -
REINSTATEMENT 1996-12-05 - -
REGISTERED AGENT NAME CHANGED 1996-12-05 BASHIR, KHAKI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-09
REINSTATEMENT 1996-12-05
DOCUMENTS PRIOR TO 1997 1995-05-31

Date of last update: 03 May 2025

Sources: Florida Department of State