Search icon

FLORIDA WEST CONSTRUCTION DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FRUDAKIS GEORGE Director 7935 213TH STREET E, BRADENTON, FL, 34202
FRUDAKIS GEORGE Agent 7935 213TH ST E, BRADENTON, FL, 34202

Events

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 - -

Debts

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

Documents

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