Search icon

FIRST TIME DONE RIGHT . INC - Florida Company Profile

Company Details

Entity Name: FIRST TIME DONE RIGHT . INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST TIME DONE RIGHT . 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: 08 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000091457
FEI/EIN Number 263508867

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

Address: 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON JULIO E President 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023
COLON JULIO E Agent 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-08-31 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186703 TERMINATED 1000000255861 DADE 2012-03-02 2032-03-14 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State