Search icon

FORCE2K.COM, INC. - Florida Company Profile

Company Details

Entity Name: FORCE2K.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCE2K.COM, 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: 28 Nov 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000109926
FEI/EIN Number 651052626

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

Address: 7978 NW 200 ST., MIAMI, FL, 33015
Mail Address: 7978 NW 200 ST., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIOMARA RODRIQUEZ President 7978 NW 200 ST., MIAMI, FL, 33015
XIOMARA RODRIQUEZ Director 7978 NW 200 ST., MIAMI, FL, 33015
RODRIGUEZ JOSE Agent 4241 SW 97TH PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 7978 NW 200 ST., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2002-05-13 7978 NW 200 ST., MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2001-04-03 RODRIGUEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 4241 SW 97TH PLACE, MIAMI, FL 33165 -
AMENDMENT 2001-03-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-13
Off/Dir Resignation 2002-01-28
ANNUAL REPORT 2001-04-03
Amendment 2001-03-19
Domestic Profit 2000-11-28

Date of last update: 02 May 2025

Sources: Florida Department of State