Entity Name: | FLORIDA BUSINESS 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA BUSINESS 1, 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: | 16 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P00000027279 |
FEI/EIN Number |
656338509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11675 GREAT OAKS WAY, SUITE 120, ALPHARETTA, GA, 30022 |
Address: | 10145 N.W. 19TH ST., MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARREL RONALD | Director | 11675 GREAT OAKS WAY SUITE 120, ALPHARETTA, GA, 30022 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2009-05-14 | FLORIDA BUSINESS 1, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 10145 N.W. 19TH ST., MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-06 | 10145 N.W. 19TH ST., MIAMI, FL 33172 | - |
NAME CHANGE AMENDMENT | 2002-03-06 | THE CORNWALL GROUP, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001325217 | ACTIVE | 1000000470016 | MIAMI-DADE | 2013-08-19 | 2033-09-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000161086 | ACTIVE | 1000000254282 | DADE | 2012-02-28 | 2032-03-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-08-23 |
ANNUAL REPORT | 2010-04-01 |
Amendment and Name Change | 2009-05-14 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-17 |
REINSTATEMENT | 2003-06-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State