Search icon

FORZA10 USA, CORP. - Florida Company Profile

Company Details

Entity Name: FORZA10 USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORZA10 USA, CORP. 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P13000072888
FEI/EIN Number 61-1720764

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

Address: 8476 CHILTON DR, ORLANDO, FL, 32836, US
Mail Address: 8476 CHILTON DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELICHE MIHAELA Vice President 8476 CHILTON DR, ORLANDO, FL, 32836
CANELLO SERGIO President 8476 CHILTON DR, ORLANDO, FL, 32836
MIHAELA VELICHE Agent 8476 CHILTON DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-03 8476 CHILTON DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2017-09-03 8476 CHILTON DR, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-03 8476 CHILTON DR, ORLANDO, FL 32836 -
AMENDMENT 2016-06-06 - -
AMENDMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-09-14 MIHAELA, VELICHE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2017-01-09
Amendment 2016-06-06
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-11-10
Amendment 2015-10-07
Off/Dir Resignation 2015-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State