Search icon

INSPECTION WORK CA INC - Florida Company Profile

Company Details

Entity Name: INSPECTION WORK CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPECTION WORK CA 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000052545
FEI/EIN Number 82-1935292

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

Address: 10245 SW 154th CIRCLE COURT, MIAMI, FL, 33196, US
Mail Address: 10245 SW 154th CIRCLE COURT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CEDENO JOSE, G President 10245 SW 154th CIRCLE COURT, MIAMI, FL, 33196
RODRIGUEZ CEDENO JOSE G Agent 10245 SW 154th CIRCLE COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 10245 SW 154th CIRCLE COURT, UNIT 104-7, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-28 10245 SW 154th CIRCLE COURT, UNIT 104-7, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 10245 SW 154th CIRCLE COURT, UNIT 104-7, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-03-06 RODRIGUEZ CEDENO, JOSE G. -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
Domestic Profit 2017-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State