Search icon

FOUNDATION AND DRILLING CORP. - Florida Company Profile

Company Details

Entity Name: FOUNDATION AND DRILLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNDATION AND DRILLING 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000089154
FEI/EIN Number 650953311

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

Address: 2206 SW 60TH AVENUE, MIAMI, FL, 33155
Mail Address: 2206 SW 60TH AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON LOURDES H Vice President 2206 SW 60TH AVENUE, MIAMI, FL, 33155
LEON LOURDES H Director 2206 SW 60TH AVENUE, MIAMI, FL, 33155
LEON PEDRO L President 2206 SW 60TH AVENUE, MIAMI, FL, 33155
LEON PEDRO L Secretary 2206 SW 60TH AVENUE, MIAMI, FL, 33155
LEON PEDRO L Director 2206 SW 60TH AVENUE, MIAMI, FL, 33155
SANDERS BERTA M Agent 9550 NW 77TH AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-02 SANDERS, BERTA MCPA -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 9550 NW 77TH AVE, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-25 - -
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
J13000303587 LAPSED 1000000408307 MIAMI-DADE 2013-02-04 2023-02-06 $ 337.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000047709 LAPSED 1000000201081 DADE 2011-01-19 2021-01-26 $ 999.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000537958 ACTIVE 1000000168752 DADE 2010-04-12 2030-04-28 $ 4,729.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-02
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-06-02
REINSTATEMENT 2004-02-16
ANNUAL REPORT 2001-01-19
REINSTATEMENT 2000-10-25
Domestic Profit 1999-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State