Search icon

F.D.I. BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: F.D.I. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.D.I. BUILDERS, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000015168
FEI/EIN Number 650660859

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

Address: 9002 SW 40 STREET, MIAMI, FL, 33165
Mail Address: 9002 SW 40 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE IZAGUIRRE FERNANDO R Vice President 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE FERNANDO R Director 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE FERNANDO A President 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE FERNANDO A Director 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE MARTHA G Secretary 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE MARTHA G Treasurer 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE MARTHA G Director 9002 SW 40 STREET, MIAMI, FL, 33165
DE IZAGUIRRE FERNANDO A Agent 11341 SW 30TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 11341 SW 30TH STREET, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 9002 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-03-16 9002 SW 40 STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000502835 LAPSED 01-5849-SP-25 MIAMI-DADE COUNTY COURT 2002-12-12 2007-12-30 $2,181.00 MELVIN DESIGN, INC., 3655 W 16TH AVENUE, HIALEAH, FL 33012

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-10-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State