Entity Name: | B.S. CORNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B.S. CORNER, 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: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000039361 |
FEI/EIN Number |
262463084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 NE 19 6TH STREET, MIAMI, FL, 33179, US |
Mail Address: | 1101 NE 19 6TH STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARTLOW SHAWN MARIE | President | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
PARTLOW LLOYD T | Vice President | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
PARTLOW SHAWN MARIE | Director | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
PARTLOW LLOYD T | Director | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
PARTLOW SHAWN MARIE | Secretary | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
PARTLOW SHAWN MARIE | Treasurer | 1101 NE 19 6TH STREET, MIAMI, FL, 33179 |
ARMSTRONG MARLENE A | Agent | 4430 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State