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 |
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 |
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 | - | - |
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 |
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