Search icon

FIDK ARIZONA INC. - Florida Company Profile

Company Details

Entity Name: FIDK ARIZONA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDK ARIZONA 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: 17 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000101882
FEI/EIN Number 593424359

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

Address: 200 COUNTYLINE COURT, SUITE 2, OAKLAND, FL, 34787, US
Mail Address: 200 COUNTYLINE COURT, SUITE 2, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ANDREW Vice President 2323 34TH WAY NORTH, LARGO, FL, 33771
MORRIS ANDREW Agent 2323 N. 34TH WAY NORTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 200 COUNTYLINE COURT, SUITE 2, OAKLAND, FL 34787 -
CHANGE OF MAILING ADDRESS 2006-03-20 200 COUNTYLINE COURT, SUITE 2, OAKLAND, FL 34787 -
NAME CHANGE AMENDMENT 2005-10-10 FIDK ARIZONA INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-04-06 2323 N. 34TH WAY NORTH, LARGO, FL 33771 -
AMENDMENT AND NAME CHANGE 1998-04-21 FIBRE TECH WEST, INC. -

Documents

Name Date
Off/Dir Resignation 2007-07-23
ANNUAL REPORT 2006-03-20
Name Change 2005-10-10
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-06
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State