Search icon

FLCRACKERCORN INC. - Florida Company Profile

Company Details

Entity Name: FLCRACKERCORN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLCRACKERCORN 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000054252
FEI/EIN Number 262746877

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

Address: 181 11TH CRT., VERO BEACH, FL, 32962, US
Mail Address: 181 11TH CRT., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRBY WILLIAM D President 181 11TH CRT., VERO BCH., FL, 32962
IRBY DARLENE Vice President 181 11TH CRT., VERO BEACH, FL, 32962
IRBY DARLENE Agent 181 11TH CRT., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 181 11TH CRT., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-11-01 181 11TH CRT., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 181 11TH CRT., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-11-01 181 11TH CRT., VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000041976 TERMINATED 1000000855918 INDIAN RIV 2020-01-13 2040-01-15 $ 933.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000312262 TERMINATED 1000000824657 INDIAN RIV 2019-04-25 2039-05-01 $ 1,043.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000006262 TERMINATED 1000000766961 INDIAN RIV 2017-12-26 2038-01-03 $ 707.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State