Entity Name: | FLORIDA WEST CONSTRUCTION DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA WEST CONSTRUCTION DEVELOPMENT, 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: | 14 Apr 1998 (27 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: | P98000033924 |
FEI/EIN Number |
650838267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7935 213TH STREET E, BRADENTON, FL, 34202, UN |
Mail Address: | 7935 213TH STREET E, BRADENTON, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRUDAKIS GEORGE | Director | 7935 213TH STREET E, BRADENTON, FL, 34202 |
FRUDAKIS GEORGE | Agent | 7935 213TH ST E, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 7935 213TH STREET E, BRADENTON, FL 34202 UN | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 7935 213TH STREET E, BRADENTON, FL 34202 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 7935 213TH ST E, BRADENTON, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-08 | FRUDAKIS, GEORGE | - |
CANCEL ADM DISS/REV | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000566732 | TERMINATED | 2009 CA 004367 | MANATEE COUNTY | 2011-08-18 | 2016-09-06 | $475,375.94 | IBERIABANK, 5310 EAST STATE ROAD 64, BRADENTON, FL. 34208-5500 |
J09000949734 | LAPSED | 2007 CA 7875 | MANATEE COUNTY CIRCUIT COURT | 2009-03-16 | 2014-03-18 | $16672.26 | CINDY INKOFF, 2444 TERRY LANE, SARASOTA FL 34231 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-09-08 |
Reg. Agent Resignation | 2007-08-27 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State