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