Search icon

FIGUREHEADS RECORDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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