Search icon

FLOURISH COMMERCIAL CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: FLOURISH COMMERCIAL CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 2014 (11 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: F14000000705
FEI/EIN Number 464580341

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

Address: 401 East Jackson Street, TAMPA, FL, 33602, US
Mail Address: 401 EAST JACKSON STREET, 2340, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
JACKSON KINA W Secretary 716 Windy Peak Loop, Cary, NC, 27519
JACKSON KINA W Director 716 Windy Peak Loop, Cary, NC, 27519

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125202 PHARMACOGENETICS OF FLORIDA EXPIRED 2019-11-22 2024-12-31 - 401 E. JACKSON ST, SUITE 2340, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-31 - -
CHANGE OF MAILING ADDRESS 2019-12-31 401 East Jackson Street, SUITE 2340, TAMPA, FL 33602 -
REGISTERED AGENT CHANGED 2019-12-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 401 East Jackson Street, SUITE 2340, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000547143 TERMINATED 1000000756128 PALM BEACH 2017-08-30 2027-10-05 $ 863.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000024119 TERMINATED 1000000726148 PALM BEACH 2016-12-14 2027-01-13 $ 335.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
WITHDRAWAL 2019-12-31
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
Foreign Profit 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State