Search icon

SUCCESS PROJECTS, INC. - Florida Company Profile

Company Details

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

SUCCESS PROJECTS, 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000091708
FEI/EIN Number 141845408

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

Address: 8039 RURAL RETREAT COURT, ORLANDO, FL, 32819
Mail Address: 8039 RURAL RETREAT COURT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMAAN TOUFIC President 8039 RURAL RETREAT CT, ORLANDO, FL, 32819
SIMAAN TOUFIC Director 8039 RURAL RETREAT CT, ORLANDO, FL, 32819
SIMAAN TOUFIC Agent 8039 RURAL RETREAT CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-07-24 SIMAAN, TOUFIC -
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 8039 RURAL RETREAT CT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State