Search icon

11420 CORP. - Florida Company Profile

Company Details

Entity Name: 11420 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

11420 CORP. 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: 15 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000043474
FEI/EIN Number 270746046

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

Address: c/o R. Sarria, 5599 NW 23rd Avenue, Boca Raton, FL, 33496, US
Mail Address: 5599 NW 23rd Av, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
SARRIA-DIAZ RAFAEL A Director 5599 NW 23rd Av, Boca Raton, FL, 33496
SARRIA-DIAZ RAFAEL A President 5599 NW 23rd Av, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 c/o R. Sarria, 5599 NW 23rd Avenue, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-09-06 c/o R. Sarria, 5599 NW 23rd Avenue, Boca Raton, FL 33496 -

Documents

Name Date
Info Only 2018-06-21
Reg. Agent Resignation 2018-06-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18
Reg. Agent Change 2011-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State