Search icon

SUITE 2100, INC - Florida Company Profile

Company Details

Entity Name: SUITE 2100, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUITE 2100, 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: P99000002877
FEI/EIN Number 593553231

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

Address: 4500 Sailbreeze Ct, Orlando, FL, 32810, US
Mail Address: 4500 Sailbreeze Ct, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DEBORAH J President 4500 SAILBREEZE COURT, ORLANDO, FL, 32810
TURNER DEBORAH J Director 4500 SAILBREEZE COURT, ORLANDO, FL, 32810
TURNER DEBORAH J Agent 4500 SAILBREEZE CT., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 4500 Sailbreeze Ct, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2021-03-19 4500 Sailbreeze Ct, Orlando, FL 32810 -
NAME CHANGE AMENDMENT 2003-03-06 SUITE 2100, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State