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 |
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 |
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 | - |
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