Search icon

INTERNATIONAL CORNER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CORNER, 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: 13 May 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F30156
FEI/EIN Number 650103218

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

Address: 1620 MICANOPY AVE, MIAMI, FL, 33133, US
Mail Address: 1620 MICANOPY AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUMPP REGLA TERESA Director 1620 MICANOPY AVE, MIAMI, FL, 33133
RODRIGUEZ AURELIO F Director 6145 SW 92 ST, MIAMI, FL, 33156
KLUMPP REGLA TERESA Agent 1620 MICANOPY AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 1620 MICANOPY AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 1620 MICANOPY AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-02-21 1620 MICANOPY AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-02-21 KLUMPP, REGLA TERESA -
AMENDMENT 1995-06-28 - -
NAME CHANGE AMENDMENT 1985-06-06 INTERNATIONAL CORNER, INC. -
REINSTATEMENT 1985-05-30 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000001681 LAPSED 99-21083 CA 3 MIAMI-DADE C IRCUIT COURT 2001-10-01 2006-10-03 $125836.70 ALEXIS ACEVEDO, 1506 NE 162 STREET, SUITE # 300, NORTH MIAMI BEACH, FL. 33162

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State