Entity Name: | FOUR CORNERS DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P07000016858 |
FEI/EIN Number | 141989792 |
Address: | 8520 S. TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Mail Address: | 8520 S. TAMIAMI TRAIL, SARASOTA, FL, 34238 |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOTHMAN MARTIN A | Agent | 7417 Sanderling Road, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
LOTHMAN MARTIN A | Director | 7417 Sanderling Road, SARASOTA, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082131 | NORDIC PRIME NATURAL SOLUTIONS | EXPIRED | 2011-08-18 | 2016-12-31 | No data | 1990 MAIN STREET PH 16, SARASOTA, FL, 34236 |
G11000082142 | NOVAPRIMO COSMETICS | EXPIRED | 2011-08-18 | 2016-12-31 | No data | 1990 MAIN STREET PH 16, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 7417 Sanderling Road, SARASOTA, FL 34242 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 8520 S. TAMIAMI TRAIL, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 8520 S. TAMIAMI TRAIL, SARASOTA, FL 34238 | No data |
NAME CHANGE AMENDMENT | 2008-09-29 | FOUR CORNERS DIRECT, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000444137 | LAPSED | 8:16-CV-703-T-35JSS | MID DIS. CT. OF FL | 2016-07-01 | 2021-07-25 | $243,076.32 | VIXICOM, LLC C/O MITCH ROTH, ROTH DONER JACKSON, PLC, 8200 GREENSBORO DRIVE, SUITE 820, MCLEAN, VA 22102 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-28 |
Name Change | 2008-09-29 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State