Search icon

FADRAGAS WATER PUMPS, CORP. - Florida Company Profile

Company Details

Entity Name: FADRAGAS WATER PUMPS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FADRAGAS WATER PUMPS, CORP. 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: 06 Jan 1997 (28 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: P97000000911
FEI/EIN Number 650722536

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

Address: 4994 E 4 TH AV, HIALEAH, FL, 33013-1509, US
Mail Address: 10401 SW 144 CT, MIAMI, FL, 33186
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ NELSON D Director 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NELSON D President 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NELSON D Treasurer 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NORMA M Director 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NORMA M Vice President 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NORMA M President 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NORMA M Secretary 10401 SW 144 CT, MIAMI, FL, 33186
GOMEZ NELSON D Agent 4994 E 4TH AV, HIALEAH, FL, 330131509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4994 E 4 TH AV, HIALEAH, FL 33013-1509 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4994 E 4TH AV, HIALEAH, FL 33013-1509 -
CHANGE OF MAILING ADDRESS 2007-01-02 4994 E 4 TH AV, HIALEAH, FL 33013-1509 -
REGISTERED AGENT NAME CHANGED 2007-01-02 GOMEZ, NELSON D -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State