Search icon

FUNKYTOWNMALL.COM, INC. - Florida Company Profile

Company Details

Entity Name: FUNKYTOWNMALL.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNKYTOWNMALL.COM, 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: 17 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000081199
FEI/EIN Number 651136928

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

Address: 350 HIATT DRIVE, PALM B GARDENS, FL, 33418, US
Mail Address: 350 HIATT DRIVE, PALM B GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL GUSTAVO A President 713 Voyager lane, PALM BEACH GARDENS, FL, 33410
MITCHELL GUSTAVO A Secretary 713 Voyager lane, PALM BEACH GARDENS, FL, 33410
MITCHELL GUSTAVO A Director 713 Voyager lane, PALM BEACH GARDENS, FL, 33410
MITCHELL MARIELA Secretary 713 VOYAGER LANE, PALM BEACH GARDENS, FL, 33410
WHITE, II JOHN Agent 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 350 HIATT DRIVE, PALM B GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-02-25 350 HIATT DRIVE, PALM B GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-07-18 WHITE, II, JOHN -
AMENDED AND RESTATEDARTICLES 2013-07-18 - -
CANCEL ADM DISS/REV 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000299711 TERMINATED 1000000002210 16180 01221 2003-11-13 2008-12-03 $ 1,376.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000356158 TERMINATED 01022270005 14054 00653 2002-08-20 2007-09-05 $ 929.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-04
Amended and Restated Articles 2013-07-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-06
ADDRESS CHANGE 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State