Search icon

FLORIDA BUSINESS 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FARREL RONALD Director 11675 GREAT OAKS WAY SUITE 120, ALPHARETTA, GA, 30022
COGENCY GLOBAL INC. Agent -

Events

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. -

Debts

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

Documents

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