Search icon

CORNER PIE STORE, INC. - Florida Company Profile

Company Details

Entity Name: CORNER PIE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNER PIE STORE, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000039666
FEI/EIN Number 205135853

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

Address: 1702 WEST UNIVERSITY AVE., A2, GAINESVILLE, FL, 32603
Mail Address: 1702 WEST UNIVERSITY AVE., A2, GAINESVILLE, FL, 32603
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE MICHAEL E President 4833 NW 46TH PLACE #101, GAINESVILLE, FL, 32606
CASE MICHAEL E Vice President 4833 NW 46TH PLACE #101, GAINESVILLE, FL, 32606
CASE MICHAEL E Secretary 4833 NW 46TH PLACE #101, GAINESVILLE, FL, 32606
CASE MICHAEL E Treasurer 4833 NW 46TH PLACE #101, GAINESVILLE, FL, 32606
CASE MICHAEL E Director 4833 NW 46TH PLACE #101, GAINESVILLE, FL, 32606
CASE MICHAEL E Agent 4833 NW 46TH PLACE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076458 AMORE PIZZA & PASTA EXPIRED 2010-08-19 2015-12-31 - 1702 W UNIVERSITY AVE, A2, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-04 1702 WEST UNIVERSITY AVE., A2, GAINESVILLE, FL 32603 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 4833 NW 46TH PLACE, #101, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CASE, MICHAEL E -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 1702 WEST UNIVERSITY AVE., A2, GAINESVILLE, FL 32603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000390190 TERMINATED 1000000220058 ALACHUA 2011-06-16 2031-06-22 $ 8,722.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000561131 TERMINATED 1000000170972 ALACHUA 2010-04-29 2030-05-05 $ 6,464.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000881358 TERMINATED 1000000112280 3860 1255 2009-02-26 2029-03-11 $ 235.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000942960 TERMINATED 1000000112280 3860 1255 2009-02-26 2029-03-18 $ 235.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000247471 TERMINATED 1000000055242 3645 189 2007-07-23 2027-08-08 $ 14,924.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-03-05
Domestic Profit 2006-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State