Search icon

INOCHI US SERVICES INC - Florida Company Profile

Company Details

Entity Name: INOCHI US SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INOCHI US SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000097102
FEI/EIN Number 46-1765935

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

Address: 94 Centennial Ct, Deerfield Beach, FL 33442
Mail Address: 94 Centennial Ct, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE, JEIDSON Agent 94 Centennial Ct, Deerfield Beach, FL 33442
ANDRADE, JEIDSON President 94 Centennial Ct, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 ANDRADE, JEIDSON -
REINSTATEMENT 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-11-02 94 Centennial Ct, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 94 Centennial Ct, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 94 Centennial Ct, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State