Search icon

FISH CORNER, INC. - Florida Company Profile

Company Details

Entity Name: FISH CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISH 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000098515
FEI/EIN Number 943450797

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

Address: 5555 NE 2ND AVENUE, MIAMI, FL, 33137
Mail Address: 5555 NE 2ND AVENUE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ALBERTO President 7201 SW 60 ST, MIAMI, FL, 33143
DOMINGUEZ ALBERTO Director 7201 SW 60 ST, MIAMI, FL, 33143
MANZINI RAUL Vice President 7201 SW 60 ST, MIAMI, FL, 33143
DOMINGUEZ ALBERTO Agent 5555 NE 2ND AVENUE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08340900284 FISH CORNER EXPIRED 2008-12-05 2013-12-31 - 5555 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-20 5555 NE 2ND AVENUE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-11-20 5555 NE 2ND AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-20 5555 NE 2ND AVENUE, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001437277 LAPSED 1000000467399 MIAMI-DADE 2013-09-30 2023-10-03 $ 510.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000535066 ACTIVE 1000000128800 DADE 2009-07-13 2036-09-09 $ 30.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
Amendment 2008-11-20
Domestic Profit 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State