Search icon

FL RESOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: FL RESOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL RESOLUTIONS 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: 17 Feb 2010 (15 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: P10000014660
FEI/EIN Number 271929234

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

Address: 8600 Palisades Lake Dr, West Palm Bech, FL, 33411, US
Mail Address: 8600 Palisades Lake Dr, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO GEOVANNY President 8600 Palisades Lake Dr, West Palm Beach, FL, 33411
ROMERO GEOVANNY Agent 8600 Palisades Lake Dr, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 8600 Palisades Lake Dr, West Palm Bech, FL 33411 -
CHANGE OF MAILING ADDRESS 2014-04-29 8600 Palisades Lake Dr, West Palm Bech, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8600 Palisades Lake Dr, West Palm Beach, FL 33411 -
AMENDMENT 2011-11-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-21 ROMERO, GEOVANNY -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Amendment 2011-11-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State