Search icon

FULL STUFF INC. - Florida Company Profile

Company Details

Entity Name: FULL STUFF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL STUFF 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000123246
FEI/EIN Number 204275349

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

Address: 9485 CANDICE CT, ORLANDO, FL, 32832
Mail Address: 9485 CANDICE CT, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS ANGEL President 9485 CANDICE CT, ORLANDO, FL, 32832
ARIAS ANGEL Secretary 9485 CANDICE CT, ORLANDO, FL, 32832
CASTILLO DIANA S Vice President 9485 CANDICE CT, ORLANDO, FL, 32832
CASTILLO DIANA S President 9485 CANDICE CT, ORLANDO, FL, 32832
ARIAS ANGEL A Agent 9485 CANDICE CT, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075732 JUMPING LAND EXPIRED 2010-08-17 2015-12-31 - 111 E MONUMENT AV, SUITE 318, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 9485 CANDICE CT, ORLANDO, FL 32832 -
REINSTATEMENT 2014-02-04 - -
CHANGE OF MAILING ADDRESS 2014-02-04 9485 CANDICE CT, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 9485 CANDICE CT, ORLANDO, FL 32832 -
CANCEL ADM DISS/REV 2007-12-15 - -
REGISTERED AGENT NAME CHANGED 2007-12-15 ARIAS, ANGEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-07-07
REINSTATEMENT 2007-12-15
ANNUAL REPORT 2006-02-13
Domestic Profit 2005-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State