Search icon

3637 CORP INC. - Florida Company Profile

Company Details

Entity Name: 3637 CORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3637 CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P00000044904
FEI/EIN Number 651004775

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

Address: 2657 NW 36 STREET, MIAMI, FL, 33142, US
Mail Address: 2657 NW 36 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD JAMES D President 2657 NW 36 STREET, MIAMI, FL, 33142
FULFORD JAMES D Agent 2657 NW 36 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015500 XO CABARET ACTIVE 2023-02-01 2028-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G22000146120 CANDIE'S CABARET ACTIVE 2022-11-29 2027-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G22000146134 TABOO 24 ACTIVE 2022-11-29 2027-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G17000062361 JIMBO'S TACKLE STORE ACTIVE 2017-06-06 2028-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G17000061875 SOPHISTICATED LINGERIE EXPIRED 2017-06-05 2022-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G17000061873 MIAMI PLAYGROUND ACTIVE 2017-06-05 2028-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142
G16000041003 CANDIE'S CABARET EXPIRED 2016-04-22 2021-12-31 - 2657 NW 36TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 2657 NW 36 STREET, MIAMI, FL 33142 -
AMENDMENT 2016-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 2657 NW 36 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-10-24 FULFORD, JAMES D -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2657 NW 36 STREET, MIAMI, FL 33142 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2000-09-25 - -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS 3637 CORP., INC., 3D2019-0941 2019-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-334

Parties

Name City of Miami
Role Appellant
Status Active
Representations KERRI L. MCNULTY, Victoria Mendez
Name 3637 CORP INC.
Role Appellee
Status Active
Representations Jay M. Levy, ALAN S. KRISCHER, KEITH D. DIAMOND
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, petitioner’s request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-08-09
Type Response
Subtype Reply
Description REPLY ~ CITY OF MIAMI'SREPLY TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 9, 2019.
Docket Date 2019-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 2, 2019.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of City of Miami
Docket Date 2019-06-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of 3637 Corp., Inc.
Docket Date 2019-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRITOF COMMON LAW CERTIORARI
On Behalf Of 3637 Corp., Inc.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is granted to and including June 28, 2019.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3637 Corp., Inc.
Docket Date 2019-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ CITY OF MIAMI'S REQUEST FOR ORAL ARGUMENT
On Behalf Of City of Miami
Docket Date 2019-05-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply brief within fifteen (15) days thereafter.
Docket Date 2019-05-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of City of Miami
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-10-25
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State