Search icon

COMBAT CITY USA, INC - Florida Company Profile

Company Details

Entity Name: COMBAT CITY USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMBAT CITY USA, 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 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000024264
FEI/EIN Number 275439100

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

Address: 3650 express st, orlando, FL, 32827, US
Mail Address: 3650 EXPRESS ST, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN DAVID L Vice President 1075 fl central pkwy, longwood, FL, 32750
KAPLAN DAVID L Agent 1075 floirda central pkwy, longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098108 COMBAT CITY USA INC EXPIRED 2012-10-08 2017-12-31 - 4270 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 3650 express st, orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1075 floirda central pkwy, 2200, longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2013-04-29 3650 express st, orlando, FL 32827 -
ARTICLES OF CORRECTION 2011-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535635 LAPSED 2017-CA-001880 SEMINOLE COUNTY CIRCUIT COURT 2017-05-15 2022-09-28 $48,336.06 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J17000111270 LAPSED 2016-CC-662-O ORANGE COUNTY 2017-02-27 2022-03-03 $9550.21 MOBILE MINI, INC, 4646 EAST VAN BUREN STREET, SUITE 400, PHOENIX, AZ 85008
J17000085185 LAPSED 2016-CA-5990-O ORANGE COUNTY 2016-12-27 2022-02-14 $29,774.20 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J16000744429 LAPSED 15-164-D4 LEON 2016-09-23 2021-11-29 $3,851.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000454540 LAPSED 2016 CA 000592 18TH JUD CIR. SEMINOLE CO. 2016-06-22 2021-07-29 $173,995.11 1944 UNIONPORT ASSOCIATES, LLC D.B.A, SSIC, LLC, 60 BROAD STREET, NEW YORK, NY 10004
J14000171438 TERMINATED 1000000571304 ORANGE 2014-01-08 2024-02-07 $ 427.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-10-19
ANNUAL REPORT 2012-02-06
Articles of Correction 2011-04-08
Domestic Profit 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State