Search icon

FOUR 1 INTERNATIONAL CORT,INC - Florida Company Profile

Company Details

Entity Name: FOUR 1 INTERNATIONAL CORT,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR 1 INTERNATIONAL CORT,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: 24 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000026015
FEI/EIN Number 272209659

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

Address: 6979 N.W. 84 AVE, MIAMI, FL, 33166
Mail Address: 6979 N.W. 84 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ PAUL J President 6979 N.W. 84 AVE, MIAMI, FL, 33166
TINEO DIANA M Secretary 6979 N.W. 84 AVE, MIAMI, FL, 33166
NUNEZ PAUL J Agent 6979 N.W. 84 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055614 INVERSIONES UNIDAS S Y S C.A EXPIRED 2012-06-08 2017-12-31 - 8834 WEST FLAGLER ST #6, MIAMI, FL, 33174
G11000081755 INVERSIONES UNIDAS LYP C.A. EXPIRED 2011-08-17 2016-12-31 - 6979 N.W. 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-26 6979 N.W. 84 AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 6979 N.W. 84 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 6979 N.W. 84 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-17
Domestic Profit 2010-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State