Search icon

TWENTY THREE DEGREES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TWENTY THREE DEGREES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWENTY THREE DEGREES SOUTH, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 12 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: P03000010953
FEI/EIN Number 481299619

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

Address: 7507 KINGSPOINT PKWY, STE 106B, ORLANDO, FL, 32819, US
Mail Address: 7507 KINGSPOINT PKWY, STE 106B, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROSSARD MARQUES REGINALDO President 7507 KINGSPOINT PKWY STE 106B, ORLANDO, FL, 32819
DE OLIVERIA FELIX DEEURIPEDES S Vice President 7507 KINGSPOINT PKWY STE 106B, ORLANDO, FL, 32819
LARSON CAROLINE Agent 8818 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-12 - -
REGISTERED AGENT NAME CHANGED 2006-12-22 LARSON, CAROLINE -
REGISTERED AGENT ADDRESS CHANGED 2006-12-22 8818 COMMODITY CIRCLE, SUITE 40, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 7507 KINGSPOINT PKWY, STE 106B, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2004-07-23 7507 KINGSPOINT PKWY, STE 106B, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000500711 TERMINATED 1000000453313 ORANGE 2013-02-05 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2009-01-12
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-12-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-23
Domestic Profit 2003-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State