Search icon

FLA. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FLA. ENTERPRISES, 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 Mar 2003 (22 years ago)
Date of dissolution: 28 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2006 (19 years ago)
Document Number: P03000029285
FEI/EIN Number 900066700

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

Mail Address: 3956 TOWN CENTER BLVD, SUITE 178, ORLANDO, FL, 32837
Address: 841 DOUGLAS AVE, SUITE 101B, ALTAMONTE SPG, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHES CARLOS President 4409 HOFFMAN AVE., ORLANDO, FL, 32812
SANCHES CARLOS Agent 4409 HOFFNER AVE., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-28 - -
REGISTERED AGENT NAME CHANGED 2006-01-11 SANCHES, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 4409 HOFFNER AVE., ORLANDO, FL 32812 -
AMENDMENT 2006-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 841 DOUGLAS AVE, SUITE 101B, ALTAMONTE SPG, FL 32714 -
CHANGE OF MAILING ADDRESS 2005-02-21 841 DOUGLAS AVE, SUITE 101B, ALTAMONTE SPG, FL 32714 -
CANCEL ADM DISS/REV 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000047347 LAPSED 04-9-03449-1 SEMINOLE COUNTY COURT 2004-11-05 2010-04-11 $7351.00 JUDGMENT RECOVERY EXPERTS, INC., 2701 W BUSCH BLVD #211, TAMPA, FL 33618

Documents

Name Date
Voluntary Dissolution 2006-02-28
Amendment 2006-01-11
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2005-04-08
REINSTATEMENT 2005-02-21
Reg. Agent Change 2003-06-30
Off/Dir Resignation 2003-06-30
Domestic Profit 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State