Search icon

COMPLYI CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPLYI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLYI CORPORATION 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 18 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: P13000098288
FEI/EIN Number 47-2863875

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

Address: 362 GULF BREEZE PKWY #273, GULF BREEZE, FL, 32561
Mail Address: 307 S. McKenzie Street #212, FOLEY, AL, 36535, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAN HOMER AJr. President 307 S. McKenzie Street #212, FOLEY, AL, 36535
CARVAN HOMER AJr. Vice President 307 S. McKenzie Street #212, FOLEY, AL, 36535
CARVAN HOMER AJr. Agent 362 GULF BREEZE PKWY #273, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-18 - -
CHANGE OF MAILING ADDRESS 2016-03-29 362 GULF BREEZE PKWY #273, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2015-03-31 CARVAN, HOMER A., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 362 GULF BREEZE PKWY #273, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State