Search icon

JOE'S CORNER OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: JOE'S CORNER OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S CORNER OF CENTRAL FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P09000009167
FEI/EIN Number 264151105

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

Address: 418 south 14th st, haines city, FL, 33844, US
Mail Address: 418 south 14th st, haines city, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPERGAS HANSRAM P President 418 south 14th st, haines city, FL, 33844
RAMPERGAS HANSRAM Agent 418 south 14th st, haines city, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 418 south 14th st, haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2014-04-02 418 south 14th st, haines city, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 418 south 14th st, haines city, FL 33844 -
PENDING REINSTATEMENT 2013-07-29 - -
REINSTATEMENT 2013-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State