Search icon

COMPLETION 123, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETION 123, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETION 123, 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000161674
FEI/EIN Number 201942680

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

Address: 21515 Hawthorne Blvd, Torrance, CA, 90503, US
Mail Address: 21515 Hawthorne Blvd, suite 200, Torrance, CA, 90503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stroden Kipp Chief Executive Officer 171 Pier Avenue #124, Santa Monica, CA, 90405
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-03-17 COMPLETION 123, INC. -
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 21515 Hawthorne Blvd, 200, Torrance, CA 90503 -
CHANGE OF MAILING ADDRESS 2016-10-26 21515 Hawthorne Blvd, 200, Torrance, CA 90503 -
REGISTERED AGENT NAME CHANGED 2016-10-26 REGISTERED AGENTS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Name Change 2017-03-17
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-10-03
Amendment 2013-04-25
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State