Search icon

207 CORPORATION - Florida Company Profile

Company Details

Entity Name: 207 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

207 CORPORATION 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: 06 Mar 1985 (40 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: H46239
FEI/EIN Number 592507531

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

Address: 207 S.W. 12TH CT., FT LAUDERDALE, FL, 33315
Mail Address: 207 S.W. 12TH CT., FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bonner mary c Agent 207 S.W. 12TH CT., FT LAUDERDALE, FL, 33315
BONNER, MARY CATHERINE Director 207 S.W. 12TH COURT, FORT LAUDERDALE, FL, 33315
BONNER, MARY CATHERINE President 207 S.W. 12TH COURT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 bonner, mary catherine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-03 207 S.W. 12TH CT., FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2002-10-03 207 S.W. 12TH CT., FT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428021 TERMINATED 1000000748304 BROWARD 2017-06-23 2037-07-27 $ 2,116.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
REINSTATEMENT 2015-03-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-01-02
REINSTATEMENT 2006-07-05
ANNUAL REPORT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State