Search icon

FILE FACTOR INC. - Florida Company Profile

Company Details

Entity Name: FILE FACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILE FACTOR 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: 19 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000054590
FEI/EIN Number 83-0981107

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

Address: 4095 State Road 7, Wellington, FL, 33449, US
Mail Address: 4095 State Road 7, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Paul J President 4095 State Road 7, Wellington, FL, 33449
Brown Paul J Agent 4095 State Road 7, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 4095 State Road 7, L-188, Wellington, FL 33449 -
REGISTERED AGENT NAME CHANGED 2020-06-16 Brown, Paul J -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 4095 State Road 7, L-188, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2020-06-16 4095 State Road 7, L-188, Wellington, FL 33449 -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-11-19
REINSTATEMENT 2019-11-12
Domestic Profit 2018-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State