Entity Name: | 123 IT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
123 IT CONSULTING, 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 08 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2020 (4 years ago) |
Document Number: | P09000099628 |
FEI/EIN Number |
271455754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11952 NW 54 PL, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11952 NW 54 PL, COEAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE R | President | 11952 NW 54 PL, CORAL SPRINGS, FL, 33076 |
HERNANDEZ JORGE R | Agent | 11952 NW 54 PL, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-08 | - | - |
AMENDMENT AND NAME CHANGE | 2019-05-30 | 123 IT CONSULTING, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 11952 NW 54 PL, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 11952 NW 54 PL, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 11952 NW 54 PL, CORAL SPRINGS, FL 33076 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-08 |
ANNUAL REPORT | 2020-06-13 |
Amendment and Name Change | 2019-05-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State