Search icon

SWITCH-ON USA, CORP. - Florida Company Profile

Company Details

Entity Name: SWITCH-ON USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWITCH-ON USA, CORP. 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: 23 May 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S54653
FEI/EIN Number 650262549

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

Address: 3038 N.W. 72 AVENUE, MIAMI, FL, 33122
Mail Address: 3038 N.W. 72 AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSSENTI PAOLO President 3038 N.W. 72 AVENUE, MIAMI, FL, 33122
RUSSO REX E Agent 2655 LE JEUNE RD, PH 1-D, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-11 2655 LE JEUNE RD, PH 1-D, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1999-08-11 RUSSO, REX EESQ -
CHANGE OF PRINCIPAL ADDRESS 1995-05-02 3038 N.W. 72 AVENUE, MIAMI, FL 33122 -
REINSTATEMENT 1995-05-02 - -
CHANGE OF MAILING ADDRESS 1995-05-02 3038 N.W. 72 AVENUE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-08-11
Reg. Agent Resignation 1999-06-18
ANNUAL REPORT 1998-09-24
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State