Entity Name: | ARMADA CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMADA CONSULTING SERVICES, 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: | 14 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P02000028004 |
FEI/EIN Number |
010654298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 CYPESS LANE, MAITLAND, FL, 32751, US |
Mail Address: | 77 CYPESS LANE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARIRI MEHRDAD | President | 77 cypress lane, maitland, FL, 32751 |
HARIRI SHEREEN | Secretary | 77 CYPRESS LANE, MAITLAND, FL, 32751 |
HARIRI MEHRDAD | Agent | 77 CYPRESS LANE, MAITLAND, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2017-03-03 | ARMADA CONSULTING SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-03 | 77 CYPESS LANE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 77 CYPESS LANE, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
Amendment and Name Change | 2017-03-03 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State