Search icon

FINANCIAL FORCE CORP - Florida Company Profile

Company Details

Entity Name: FINANCIAL FORCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL FORCE CORP 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000004796
FEI/EIN Number 200568613

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

Address: 13400 SW 80 AV, MIAMI, FL, 33156
Mail Address: 13400 SW 80 AV, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IPARRAGUIRRE CARLOS President 10720 SW 139 ROAD, MIAMI, FL, 33176
MORA CRISTIAN Vice President 12233 SW 112 STREET, MIAMI, FL, 33186
IPARRAGUIRRE CARLOS Secretary 10720 SW 139 ROAD, MIAMI, FL, 33176
IPARRAGUIRRE CARLOS Treasurer 10720 SW 139 ROAD, MIAMI, FL, 33176
IPARRAGUIRRE CARLOS F Agent 11261 SW 156 CT, MIAMI ,, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 13400 SW 80 AV, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-02-11 13400 SW 80 AV, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2009-02-11 IPARRAGUIRRE, CARLOS F -
CANCEL ADM DISS/REV 2009-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 11261 SW 156 CT, MIAMI ,, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143316 ACTIVE 1000000253196 DADE 2012-02-23 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-02-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-02-08
Domestic Profit 2004-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State