Search icon

SUCCINCT HOLDINGS, INC. - Florida Company Profile

Company Details

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

SUCCINCT HOLDINGS, 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: 16 Dec 1999 (25 years ago)
Date of dissolution: 10 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P99000108939
FEI/EIN Number 650969921

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

Address: 8430 S.W. 81 LANE, MIAMI, FL, 33143
Mail Address: 8430 S.W. 81 LANE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MERCY President 8430 S.W. 81 LANE, MIAMI, FL, 33143
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
MERGER 2013-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000137263
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 8430 S.W. 81 LANE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-02-07 8430 S.W. 81 LANE, MIAMI, FL 33143 -

Documents

Name Date
Reg. Agent Resignation 2020-06-15
Voluntary Dissolution 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-28
Merger 2013-12-31
ANNUAL REPORT 2013-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State