Search icon

FUNKINGZ, INC. - Florida Company Profile

Company Details

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

FUNKINGZ, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000014975
FEI/EIN Number 753181026

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

Address: 16406 SW 39TH STREET, MIRAMAR, FL, 33027
Mail Address: 16406 SW 39TH STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ROBERT Director 16406 SW 39 ST, MIRAMAR, FL, 33027
ANDERSON ROBERT Director 16406 SW 39 ST, MIRAMAR, FL, 33027
BAROSY REGINAL Director 16406 SW 39 ST, MIRAMAR, FL, 33027
JAMES VERONA Director 16406 SW 39 ST, MIRAMAR, FL, 33027
LEWIS AMOY Director 16406 SW 39 ST, MIRAMAR, FL, 33027
JAMES ROBERT Agent 16406 SW 39TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 16406 SW 39TH STREET, MIRAMAR, FL 33027 -
AMENDMENT 2010-05-13 - -
CHANGE OF MAILING ADDRESS 2010-05-13 16406 SW 39TH STREET, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-25 16406 SW 39TH STREET, MIRAMAR, FL 33027 -
AMENDMENT 2005-04-22 - -
AMENDMENT 2005-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000225400 TERMINATED 1000000084653 45498 841 2008-07-03 2028-07-09 $ 1,797.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Amendment 2010-05-13
CORAPREIWP 2010-03-29
ANNUAL REPORT 2007-10-25
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-26
Amendment 2005-04-22
Domestic Profit 2005-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State