Search icon

FULL I.T. SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: FULL I.T. SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL I.T. SOLUTIONS 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: 12 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000040842
FEI/EIN Number 272644168

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

Address: 10300 SUNSET DR., #482, MIAMI, FL, 33173, US
Mail Address: 10300 SUNSET DR., #482, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBITT ALLEN B Vice President 10300 SUNSET DR., #482, MIAMI, FL, 33173
TOYBER SAMUEL President 10300 SUNSET DR., #482, MIAMI, FL, 33173
TOYBER MAYA SAMUEL Agent 10300 SUNSET DR., #482, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 TOYBER MAYA, SAMUEL -
AMENDMENT 2010-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 10300 SUNSET DR., #482, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-12-02 10300 SUNSET DR., #482, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 10300 SUNSET DR., #482, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735794 TERMINATED 1000000625286 MIAMI-DADE 2014-05-30 2034-06-17 $ 5,188.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000541820 TERMINATED 1000000609981 MIAMI-DADE 2014-04-18 2034-05-01 $ 4,618.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000541812 TERMINATED 1000000609980 MIAMI-DADE 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000173665 TERMINATED 1000000575838 SEMINOLE 2014-01-22 2024-02-07 $ 395.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000809888 ACTIVE 1000000538777 MIAMI-DADE 2013-10-25 2034-08-01 $ 5,158.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
Amendment 2010-12-02
ADDRESS CHANGE 2010-08-02
Domestic Profit 2010-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State