Search icon

FEDAG II, INC. - Florida Company Profile

Company Details

Entity Name: FEDAG II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDAG II, 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: 02 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000101651
FEI/EIN Number 593551209

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

Address: 5770 W. IRLE BRONSON HWY., STE 130, KISSIMMEE, FL, 34746
Mail Address: 5770 W. IRLE BRONSON HWY., STE 130, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARION FRED President 2725 CANOE CREEK, ST. CLOUD, FL, 34772
MARION FRED Director 2725 CANOE CREEK, ST. CLOUD, FL, 34772
MARION ANNE M Director 2725 CANOE CREEK RD., SAINT CLOUD, FL, 34772
MARION ANNE M Secretary 2725 CANOE CREEK RD., SAINT CLOUD, FL, 34772
YATES KEVIN Treasurer 2725 CANOE CREEK RD., SAINT CLOUD, FL, 34772
YATES KEVIN Director 2725 CANOE CREEK RD., SAINT CLOUD, FL, 34772
DAWSON LIN Vice President 300 FRENCHMAN'S BLUFF, CARRY, NC
DAWSON LIN Director 300 FRENCHMAN'S BLUFF, CARRY, NC
MARION FRED Agent 5770 W. IRLO BRONSON HWY., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 5770 W. IRLE BRONSON HWY., STE 130, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2000-06-12 5770 W. IRLE BRONSON HWY., STE 130, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-12 5770 W. IRLO BRONSON HWY., STE 130, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542028 ACTIVE 1000000462188 OSCEOLA 2013-02-08 2033-03-06 $ 9,119.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000590094 ACTIVE 1000000279988 OSCEOLA 2012-08-27 2032-09-12 $ 34,575.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000202336 ACTIVE 1000000048115 3465 1630 2007-04-26 2027-07-05 $ 129,725.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000201643 ACTIVE 1000000040147 3397 2911 2007-02-01 2027-07-05 $ 219,391.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2005-02-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-18
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-06-12
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State