Search icon

PRACTICAL BUSINESS, CORP. - Florida Company Profile

Company Details

Entity Name: PRACTICAL BUSINESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRACTICAL BUSINESS, CORP. 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000084371
FEI/EIN Number 943441702

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

Address: 12980 VISTA ISLES DR, SUNRISE, FL, 33325, US
Mail Address: 12980 VISTA ISLES DR, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUKICEVIC YULCA E President 12980 VISTA ISLES DR, SUNRISE, FL, 33325
VUKICEVIC YULCA E Agent 12980 VISTA ISLES DR, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 12980 VISTA ISLES DR, 317, SUNRISE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 12980 VISTA ISLES DR, 317, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-04-10 12980 VISTA ISLES DR, 317, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-01-07 VUKICEVIC, YULCA E -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000527043 TERMINATED 1000000607373 BROWARD 2014-04-10 2034-05-01 $ 1,138.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-01-07
REINSTATEMENT 2016-08-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-21
Domestic Profit 2008-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State