Entity Name: | FIGUREHEADS RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIGUREHEADS RECORDS, 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: | 23 Jul 1987 (38 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | J84094 |
FEI/EIN Number |
592870035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 N MAGNOLIA STE 105, ORLANDO, FL, 32801, US |
Mail Address: | 227 N MAGNOLIA STE 105, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAHERTY JAMES P | President | 227 N MAGNOLIA STE 105, ORLANDO, FL, 32801 |
FAHERTY JAMES P | Agent | 227 N MAGNOLIA STE 105, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-22 | 227 N MAGNOLIA STE 105, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | 227 N MAGNOLIA STE 105, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 1999-03-22 | 227 N MAGNOLIA STE 105, ORLANDO, FL 32801 | - |
REINSTATEMENT | 1995-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-18 | FAHERTY, JAMES P | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000139299 | LAPSED | 0000485094 | 06481 04485 | 2002-03-19 | 2022-04-08 | $ 789.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
J02000139836 | LAPSED | 01020650015 | 06481 04487 | 2002-03-13 | 2022-04-08 | $ 6,860.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-03-05 |
ANNUAL REPORT | 1997-06-17 |
ANNUAL REPORT | 1996-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State