Search icon

9006009 INC. - Florida Company Profile

Company Details

Entity Name: 9006009 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

9006009 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2018 (7 years ago)
Document Number: P11000034951
FEI/EIN Number 37-1633396

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

Address: 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023, US
Mail Address: 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON FREDERICK W President 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL, 33023
SYLSAN ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-26 3930 SW 52nd Ave Unit 4, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1825 S Ocean Drive, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-03-03 SYLSAN ACCOUNTING & TAXES INC -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-03-03
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State