Search icon

123 IT CONSULTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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