Search icon

F.P.I. DETECTIVE, INC. - Florida Company Profile

Company Details

Entity Name: F.P.I. DETECTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.P.I. DETECTIVE, 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: 07 Oct 1991 (34 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: S86079
FEI/EIN Number 650295551

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

Address: 555 WEST 51TH PLACE, HIALEAH, FL, 33012, US
Mail Address: 555 WEST 51TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANDRES President 6160 WEST 8TH AVENUE, HIALEAH, FL, 33012
PEREZ ANDRES Secretary 6160 WEST 8TH AVENUE, HIALEAH, FL, 33012
PEREZ ANDRES Director 6160 WEST 8TH AVENUE, HIALEAH, FL, 33012
PEREZ ANDRES Agent 555 WEST 51TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 555 WEST 51TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-05-05 555 WEST 51TH PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 555 WEST 51TH PLACE, HIALEAH, FL 33012 -
AMENDMENT 1996-08-20 - -
REGISTERED AGENT NAME CHANGED 1996-08-20 PEREZ, ANDRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000004381 LAPSED 07-24143-CA-03 MIAMI-DADE CIRCUIT CT. 2008-05-22 2014-01-07 $20,062.16 COVERX CORPORATION, 29621 NORTHWESTERN HWY., SOUTHFIELD, MI 48086
J06000196266 TERMINATED 1000000031993 24794 1783 2006-08-07 2026-08-30 $ 21,172.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State