Search icon

1 DOLLAR MORE, INC. - Florida Company Profile

Company Details

Entity Name: 1 DOLLAR MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 DOLLAR MORE, 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000010488
FEI/EIN Number 651073746

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

Address: 4202 NW 17 AVENUE, MIAMI, FL, 33142, US
Mail Address: 2716 N E 21 CT, FT LAUDERDALE, FL, 33305, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA NIGSY President 2716 NE 21 CT, FT LAUDERDALE, FL, 33305
Medina Nigsy Agent 2716 N E 21 CT, FT LAUDERDALE, FL, 33305
MEDINA NIGSY Director 2716 NE 21 CT, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 2716 N E 21 CT, FT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-31 Medina, Nigsy -
CHANGE OF PRINCIPAL ADDRESS 2006-03-16 4202 NW 17 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2005-10-17 4202 NW 17 AVENUE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051371 ACTIVE 1000000646795 DADE 2014-11-19 2035-01-08 $ 132,448.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-16
REINSTATEMENT 2005-10-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State