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 |
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 |
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 | - | - |
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 |
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