Search icon

TEST ME CORP. - Florida Company Profile

Company Details

Entity Name: TEST ME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEST ME 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: 17 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000005475
FEI/EIN Number 82-4075468

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

Address: 1187 FLORIDA MALL AVE, 128, ORLANDO, FL, 32809, US
Mail Address: 1187 FLORIDA MALL AVE, 128, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA VELEZ FELIPE Chief Executive Officer 1187 FLORIDA MALL AVE, ORLANDO, FL, 32809
VELEZ ROSA ALBA Chief Marketing Officer 1187 FLORIDA MALL AVE, ORLANDO, FL, 32908
AGUDELO JULIAN ANDRES Chief Operating Officer 1187 FLORIDA MALL AVE, ORLANDO, FL, 32809
VELEZ ROSA ALBA Agent 1187 FLORIDA MALL AVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071358 MY CHURRO EXPIRED 2018-06-25 2023-12-31 - 1187 FLORIDA MALL AVE, SUITE 128, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
Domestic Profit 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State