Search icon

1823 LONGWOOD INC - Florida Company Profile

Company Details

Entity Name: 1823 LONGWOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1823 LONGWOOD 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: 29 Sep 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: P05000134009
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2813 S HIAWASSEE ROAD, SUITE 104, ORLANDO, FL, 32835-6689, US
Address: 4738 RIVERTON DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHAL ALI President 4670 RIVERTON DRIVE, ORLANDO, FL, 32817
RAHAL Ghassan Vice President 1306 Winter Springs blvd, Winter springs, FL, 32708
RAHAL Hussein Secretary 8712 Irmastone Way, ORLANDO, FL, 32817
RAHAL HAIDER Treasurer 9889 Lake Georgia Dr, ORLANDO, FL, 32817
INTERNATIONAL PROFESSIONAL SERVICES CORP Agent 2813 S HIAWASSEE ROAD, ORLANDO, FL, 328356689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4738 RIVERTON DRIVE, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State