Search icon

INORCA, INC. - Florida Company Profile

Company Details

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

INORCA, 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: 10 Apr 2002 (23 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: P02000039170
FEI/EIN Number 043653746

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

Address: 2501 PANSEY LANE, 8A, DELRAY BEACH, FL, 33445
Mail Address: 1918 TANNERHILL LANE, MINT HILL, NC, 28227
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERASME FRANK M President 1918 TANNERHILL LANE, MINT HILL, NC, 28227
HERASME FRANK M Director 1918 TANNERHILL LANE, MINT HILL, NC, 28227
HERASME FRANK M Agent 1918 TANNERHILL LANE, MINT HILL, FL, 28227

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-22 2501 PANSEY LANE, 8A, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2010-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 1918 TANNERHILL LANE, MINT HILL, FL 28227 -
CHANGE OF MAILING ADDRESS 2007-03-05 2501 PANSEY LANE, 8A, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2005-01-24 HERASME, FRANK M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000220080 TERMINATED 1000000054763 21896 01209 2007-07-03 2027-07-18 $ 758.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000230253 ACTIVE 1000000054763 21896 01209 2007-07-03 2027-07-25 $ 758.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J09000077569 TERMINATED 1000000054764 21896 01188 2007-07-03 2029-01-22 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000317098 ACTIVE 1000000054764 21896 01188 2007-07-03 2029-01-28 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
REINSTATEMENT 2010-05-22
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State