Search icon

FLORIDA LIMOUSINES INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIMOUSINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LIMOUSINES 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000014045
FEI/EIN Number 900684290

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

Address: 980 SW 21st Lane, Boca Raton, FL, 33486, US
Mail Address: 980 Sw 21st Lane, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosa Janet MS. President 980 SW 21st Lane, Boca Raton, FL, 33486
ROSA JANET MS. Agent 980 Sw 21st Lane, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 980 Sw 21st Lane, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 980 SW 21st Lane, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-08-26 980 SW 21st Lane, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2021-08-05 ROSA, JANET, MS. -
REINSTATEMENT 2021-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000575314 ACTIVE 1000000834884 PALM BEACH 2019-07-24 2029-08-28 $ 366.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000189215 ACTIVE 1000000813529 PALM BEACH 2019-01-30 2029-03-13 $ 633.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-08-26
REINSTATEMENT 2021-08-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-05-14
Domestic Profit 2011-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State