Entity Name: | I.R. FIRST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.R. FIRST FLORIDA, 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: | 13 Nov 1992 (32 years ago) |
Date of dissolution: | 08 Feb 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2007 (18 years ago) |
Document Number: | P92000004152 |
FEI/EIN Number |
133715124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE STAR FARM ROAD, PURCHASE, NY, 10577, US |
Mail Address: | ONE STAR FARM ROAD, PURCHASE, NY, 10577, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEFFNER LINDA | President | ONE STAR FARM ROAD, PURCHASE, NY, 10577 |
HEFFNER LINDA | Treasurer | ONE STAR FARM ROAD, PURCHASE, NY, 10577 |
HEFFNER LINDA | Director | ONE STAR FARM ROAD, PURCHASE, NY, 10577 |
MILLER ROBERT | Vice President | 4410 PRAIRE AVE, MIAMI, FL, 33140 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-02-08 | - | - |
CANCEL ADM DISS/REV | 2006-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-08 | ONE STAR FARM ROAD, PURCHASE, NY 10577 | - |
CHANGE OF MAILING ADDRESS | 2006-08-08 | ONE STAR FARM ROAD, PURCHASE, NY 10577 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2007-02-08 |
ANNUAL REPORT | 2007-01-29 |
REINSTATEMENT | 2006-08-08 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-08-21 |
ANNUAL REPORT | 2001-01-17 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-21 |
DEBIT MEMO | 1997-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State