Search icon

COMERCIAL FLORIDA 22 INC. - Florida Company Profile

Company Details

Entity Name: COMERCIAL FLORIDA 22 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMERCIAL FLORIDA 22 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: 12 Jul 2002 (23 years ago)
Date of dissolution: 20 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P02000076163
FEI/EIN Number 050521905

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

Address: 12427 BLACKSMITH DR, APT 208, ORLANDO, FL, 32837
Mail Address: 12427 BLACKSMITH DR, APT 208, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARZA LUCIA I President 12427 BLACKSMITH DR APT208, ORLANDO, FL, 32837
YARZA LUCIA I Agent 12427 BLACKSMITH DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 12427 BLACKSMITH DR, APT 208, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-04-30 12427 BLACKSMITH DR, APT 208, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2008-04-30 YARZA, LUCIA I -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12427 BLACKSMITH DR, APT 208, ORLANDO, FL 32837 -

Documents

Name Date
Voluntary Dissolution 2010-09-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State