Search icon

CORPOMERICA, INC. - Florida Company Profile

Company Details

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

CORPOMERICA, 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 12 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P01000098284
FEI/EIN Number 010554066

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

Address: 1304 S.W. 160TH AVENUE, SUITE 202, SUNRISE, FL, 33326
Mail Address: 1304 S.W. 160TH AVENUE, SUITE 202, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU JOSE A President 790 FALLING WATER ROAD, WESTON, FL, 33326
MOREAU JOSE A Agent 790 FALLING WATER RD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 MOREAU, JOSE A -
REINSTATEMENT 2006-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 790 FALLING WATER RD., WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-06-27
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-04-19
ANNUAL REPORT 2002-06-13
Domestic Profit 2001-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State