Search icon

FOCUS USA GROUP CORP - Florida Company Profile

Company Details

Entity Name: FOCUS USA GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCUS USA GROUP 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: 06 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000031658
FEI/EIN Number 82-1131850

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

Address: 8000 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809, US
Mail Address: 1432 BARTOW DR APT 103, CELEBRATION, FL, 34747, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORELLY COMANDULLI CARLOS EDUARDO President 1432 BARTOW DR APT 103, CELEBRATION, FL, 34747
TORELLY COMANDULLI CARLOS EDUARDO Agent 1432 BARTOW DR APT 103, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 8000 SOUTH ORANGE AVENUE, ORLANDO, FL 32809 -
REINSTATEMENT 2023-02-17 - -
CHANGE OF MAILING ADDRESS 2023-02-17 8000 SOUTH ORANGE AVENUE, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 1432 BARTOW DR APT 103, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-07-27 TORELLY COMANDULLI, CARLOS EDUARDO -
AMENDMENT 2021-04-16 - -
AMENDMENT 2018-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000252397 TERMINATED 1000000922450 ORANGE 2022-05-05 2042-05-25 $ 34,219.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000056301 TERMINATED 1000000912209 ORANGE 2022-01-07 2042-02-02 $ 1,673.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000056319 TERMINATED 1000000912210 ORANGE 2022-01-07 2042-02-02 $ 1,084.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-20
REINSTATEMENT 2023-02-17
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-19
Amendment 2021-04-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-09
Amendment 2018-12-03
ANNUAL REPORT 2018-04-15
Domestic Profit 2017-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State