Search icon

FUNKY BRANDS INC. - Florida Company Profile

Company Details

Entity Name: FUNKY BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNKY BRANDS 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: 10 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000058282
FEI/EIN Number 463192037

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

Address: 818 A1A N. STE. 206, PONTE VEDRA BEACH, FL, 32082
Mail Address: 818 A1A N. STE. 206, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE ROBERT W Director 79 Magnolia Creek Walk, Ponte Vedra, FL, 32081
PIERCE ROBERT W President 79 Magnolia Creek Walk, Ponte Vedra, FL, 32081
COHL ADAM Agent 150 WARREN CIR., FRUIT COVE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071246 FLATS 101 EXPIRED 2013-07-16 2018-12-31 - 104 BARTRAM OAKS WALK, SUITE 101, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 818 A1A N. STE. 206, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-10 150 WARREN CIR., FRUIT COVE, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-12-10 818 A1A N. STE. 206, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2014-12-10 COHL, ADAM -
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
J15001113733 TERMINATED 1000000701043 ST JOHNS 2015-12-03 2025-12-14 $ 5,822.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001113741 TERMINATED 1000000701044 ST JOHNS 2015-12-03 2035-12-14 $ 608.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001113758 TERMINATED 1000000701045 ST JOHNS 2015-12-03 2035-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001182764 ACTIVE 1000000646014 ST JOHNS 2014-11-07 2034-12-17 $ 4,778.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-12-10
Domestic Profit 2013-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State