Search icon

FLORIDA LICENSES & CORPORATIONS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA LICENSES & CORPORATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LICENSES & CORPORATIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: P06000132317
FEI/EIN Number 208815486

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

Address: 8200 nw 41 st, suite 200, doral, FL, 33166, US
Mail Address: 8200 nw 41 st, suite 200, doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAO WILTON A President 8200 nw 41 st, doral, FL, 33166
PAO WILTON A Director 8200 nw 41 st, doral, FL, 33166
PAO WILTON A Agent 8200 nw 41 st, doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049348 FLORIDA CONTRACTOR EXAM PREP SCHOOL EXPIRED 2018-04-18 2023-12-31 - 2500 NW 79 AVE, DORAL, FL, 33122
G17000076240 LT WELLNESS ACTIVE 2017-07-16 2027-12-31 - 8200 NW 41 ST, 200, DORAL, FL, 33166
G12000002315 FLORIDA CONTRACTOR EXAM PREP SCHOOL EXPIRED 2012-01-06 2017-12-31 - 5040 NW 7TH ST SUITE#470, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8200 nw 41 st, doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 8200 nw 41 st, suite 200, doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-08-12 8200 nw 41 st, suite 200, doral, FL 33166 -
AMENDMENT 2014-02-27 - -
AMENDMENT 2014-01-30 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-30 - -
AMENDMENT 2008-10-09 - -
AMENDMENT 2007-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868488 ACTIVE 1000000627180 DADE 2014-05-15 2034-08-01 $ 5,785.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000868504 LAPSED 1000000627182 BROWARD 2014-05-15 2024-08-01 $ 733.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000868496 ACTIVE 1000000627181 COLUMBIA 2014-05-15 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000308915 TERMINATED 1000000587229 MIAMI-DADE 2014-02-28 2034-03-13 $ 3,038.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State