Search icon

COMMERCIAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL 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: 19 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000022301
FEI/EIN Number 650467132

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

Address: 2650 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL, 33431, US
Mail Address: 2650 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKS GEORGE Director 2295 N.W. 35TH STREET, BOCA RATON, FL, 33431
SACKS GEORGE Agent 2295 NW 35TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 2295 NW 35TH STREET, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-28 2650 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1995-03-28 2650 N. MILITARY TRAIL, SUITE 140, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1995-03-28 SACKS, GEORGE -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State