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 |
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 |
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 | - | - |
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