Search icon

FLOOD MAP REVISION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FLOOD MAP REVISION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOD MAP REVISION SERVICES 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 19 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: P06000155765
FEI/EIN Number 208309394

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

Address: 9470 Tangerine Place, Davie, FL, 33324, US
Mail Address: 9470 Tangerine Place, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DARLENE F President 9470 TANGERINE PLACE # 201, DAVIE, FL, 33324
ORTIZ DARLENE Agent 9470 TANGERINE PLACE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 9470 Tangerine Place, Suite #201, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-03-29 9470 Tangerine Place, Suite #201, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-02-22 ORTIZ, DARLENE -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 9470 TANGERINE PLACE, 201, DAVIE, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-19
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State