Search icon

FALCONE INC - Florida Company Profile

Company Details

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

FALCONE 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: 02 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000056638
FEI/EIN Number 42-1776010

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

Address: 10470 NW 26th ST, Doral, FL, 33172, US
Mail Address: 10470 NW 26th ST, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLOS DE FREITAS VALTER President 10470 NW 26th ST, Doral, FL, 33172
GREG K GONZALEZ, CPA, PA Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 10470 NW 26th ST, Suite A, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-25 10470 NW 26th ST, Suite A, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7900 OAK LANE, 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GREG K GONZALEZ, CPA, PA -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-05
Domestic Profit 2013-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State