Search icon

THE NEUTRAL CORNER, INC. - Florida Company Profile

Company Details

Entity Name: THE NEUTRAL CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEUTRAL CORNER, 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000019531
FEI/EIN Number NOT APPLICABLE

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

Address: 2406 NORTH DIXIE HWY., WILTON MANORS, FL, 33305
Mail Address: 2406 NORTH DIXIE HWY., WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON KING President 2406 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305
WILKINSON KING Agent 2406 NORTH DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 2406 NORTH DIXIE HWY., WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2012-02-17 2406 NORTH DIXIE HWY., WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2406 NORTH DIXIE HIGHWAY, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State