Search icon

4040I.COM , INC - Florida Company Profile

Company Details

Entity Name: 4040I.COM , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4040I.COM , 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: 03 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000065411
FEI/EIN Number 270715258

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

Address: 1355 S. ROUTE 59 SUITE 202, NAPERVILLE, IL, 60564
Mail Address: P.O.BOX 622587, ORLANDO, FL, 32862
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295028686 2011-05-18 2011-05-18 405 S DALE MABRY HIGHWAY, SUITE 110, TAMPA, FL, 33609, US 405 S DALE MABRY HIGHWAY, SUITE 110, TAMPA, FL, 33609, US

Contacts

Phone +1 888-880-9626
Fax 6307230077

Authorized person

Name JOSE GONZALEZ
Role CEO
Phone 8778144040

Taxonomy

Taxonomy Code 172A00000X - Driver
Is Primary Yes

Key Officers & Management

Name Role Address
GONZALEZ J M Chief Executive Officer P.O.BOX 622587, ORLANDO, FL, 32862
GONZALEZ J. M Agent 4415 HERTOR CT., ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046899 4040I PRO HEALTH EXPIRED 2011-05-16 2016-12-31 - 10524 MOSS PARK RD, SUITE 204-640, ORLANDO, FL, 32832
G10000084813 4040I XPRESS EXPIRED 2010-09-15 2015-12-31 - 413 DAWN AVE, GLEN ELLYN, IL, 60137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-03-03 GONZALEZ, J. M -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1355 S. ROUTE 59 SUITE 202, NAPERVILLE, IL 60564 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 4415 HERTOR CT., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2010-04-28 1355 S. ROUTE 59 SUITE 202, NAPERVILLE, IL 60564 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000757962 TERMINATED 1000000629930 ORANGE 2014-05-29 2024-06-20 $ 595.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000595974 TERMINATED 1000000610398 ORANGE 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001783043 TERMINATED 1000000552403 ORANGE 2013-11-12 2033-12-26 $ 300.00 STATE OF FLORIDA8836531
J13000949439 LAPSED 1000000491558 ORANGE 2013-04-15 2023-05-22 $ 763.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State