Search icon

FOUR CORNERS DIRECT, INC.

Company Details

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

Agent

Name Role Address
LOTHMAN MARTIN A Agent 7417 Sanderling Road, SARASOTA, FL, 34242

Director

Name Role Address
LOTHMAN MARTIN A Director 7417 Sanderling Road, SARASOTA, FL, 34242

Fictitious Names

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

Events

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

Debts

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

Documents

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