Search icon

FLA FSBO.COM, INC. - Florida Company Profile

Company Details

Entity Name: FLA FSBO.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLA FSBO.COM, 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: 27 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000091147
FEI/EIN Number 650871261

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

Address: 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
Mail Address: 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY TIMOTHY P President 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
MCCARTHY TIMOTHY P Secretary 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
MCCARTHY TIMOTHY P Treasurer 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
MCCARTHY TIMOTHY P Director 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
MCCARTHY BENILMA C Vice President 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
MCCARTHY BENILMA C Director 4301 SOUTHWEST 33RD STREET, HOLLYWOOD, FL, 33023
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State