Search icon

INCITE COMMERCIAL CO - Florida Company Profile

Company Details

Entity Name: INCITE COMMERCIAL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCITE COMMERCIAL CO 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: 18 Apr 2005 (20 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: P05000056484
FEI/EIN Number 364572529

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

Address: 4700 Millenia Blvd, Suite 260, Orlando, FL, 32839, US
Mail Address: 4700 Millenia Blvd, Suite 260, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORADI SHAMAN President 4700 Millenia Blvd, Orlando, FL, 32839
FORADI SHAMAN Agent 4700 Millenia Blvd, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4700 Millenia Blvd, Suite 260, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4700 Millenia Blvd, Suite 260, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2022-04-28 4700 Millenia Blvd, Suite 260, Orlando, FL 32839 -
NAME CHANGE AMENDMENT 2017-02-21 INCITE COMMERCIAL CO -
REGISTERED AGENT NAME CHANGED 2017-02-16 FORADI, SHAMAN -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-11-13
Name Change 2017-02-21
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State