Search icon

FOUNTAINS 1223 CORP - Florida Company Profile

Company Details

Entity Name: FOUNTAINS 1223 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAINS 1223 CORP 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 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000118828
FEI/EIN Number 711012391

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

Address: 7814 W 16TH COURT, HIALEAH, FL, 33014
Mail Address: 10200 NW 25TH ST #207, MIAMI, FL, 33172
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO MATEUS MANUEL IGNACIO Secretary 10200 NW 25TH ST #207, MIAMI, FL, 33172
PACHECO MATEUS MANUEL IGNACIO Director 10200 NW 25TH ST #207, MIAMI, FL, 33172
TORRES CLARA I Vice President 10200 NW 25TH ST #207, MIAMI, FL, 33172
PACHECO ALEJANDRO Secretary 10200 NW 25TH ST #207, MIAMI, FL, 33172
SUAREZ RODOLFO Agent 10200 NW 25TH STREET, STE 207, MIAMI, FL, 33172
PACHECO MATEUS MANUEL IGNACIO President 10200 NW 25TH ST #207, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7814 W 16TH COURT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10200 NW 25TH STREET, STE 207, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-08-15 7814 W 16TH COURT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-08-15 SUAREZ, RODOLFO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000373614 ACTIVE 1000000396759 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000158967 ACTIVE 1000000252367 DADE 2012-02-21 2032-03-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-15
Domestic Profit 2006-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State