Search icon

FORENSPIX INC - Florida Company Profile

Company Details

Entity Name: FORENSPIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORENSPIX 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 29 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: P13000028916
FEI/EIN Number 46-2438367

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

Address: 5686 S FLAMINGO ROAD, COOPER CITY, FL, 33330, US
Mail Address: 5686 S FLAMINGO ROAD, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY SUSAN President 5686 S. FLAMINGO ROAD #275, COOPER CITY, FL, 33330
COURTNEY JEFFRY Vice President 5686 S FLAMINGO ROAD #275, COOPER CITY, FL, 33330
COURTNEY SUSAN Agent 5686 S FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 5686 S FLAMINGO ROAD, #275, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-03-16 5686 S FLAMINGO ROAD, #275, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 5686 S FLAMINGO ROAD, #275, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State