Search icon

F.I.C. SERVICES & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: F.I.C. SERVICES & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.I.C. SERVICES & INVESTMENTS, 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: 11 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V35170
FEI/EIN Number 650359180

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

Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US
Mail Address: P.O. BOX 330786, MIAMI, FL, 33233
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZCO EDUARDO Director 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
VELAZCO EDUARDO President 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
VELAZCO EDUARDO Treasurer 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
VELAZCO EDUARDO Secretary 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
ALVARO CASTILLO B., P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-11-27 ALVARO CASTILLO B., P.A. -
CHANGE OF MAILING ADDRESS 2007-11-27 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900000264 TERMINATED 03-21161-CA-23 MIAMI-DADE COUNTY 2004-07-15 2010-01-05 $34250.33 CITICAPITAL TECHNOLOGY FINANCE, INC., 1800 OVERCENTER DRIVE, MOBERLY, MO 65270
J04000091876 LAPSED 03-9525 CC 26 1 MIAMI-DADE COUNTY 2004-06-29 2009-08-25 $11,358.63 MOTION INDUSTRIES, INC., P.O. BOX 4752, MIAMI LAKES, FL 33014

Documents

Name Date
REINSTATEMENT 2007-11-27
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-03-09
REINSTATEMENT 2002-11-25
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State