Search icon

FLORIDA FOOT CENTER, CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA FOOT CENTER, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FOOT CENTER, CORPORATION 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: 22 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000086663
FEI/EIN Number NOT APPLICABLE

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

Address: 351 NW 42 AVENUE, 315, MIAMI, FL, 33126
Mail Address: 351 NW 42 AVENUE, 315, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figarola Elizabeth President 351 NW 42 AVENUE, 315, MIAMI, FL, 33126
Figarola Elizabeth Agent 351 NW 42 AVENUE, 315, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 Figarola, Elizabeth -

Court Cases

Title Case Number Docket Date Status
DARYL M. GERSHBEIN, DPM, P.A., ETC. VS VALERIE VALDIVIESO-DIAZ, etc., et al., 3D2017-0269 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16765

Parties

Name Daryl M. Gershbein, DPM, P.A., etc.
Role Appellant
Status Active
Representations JOSEPH A. DEMARIA, SUSANNE M. CALABRESE
Name HALLUX CORPORATION
Role Appellee
Status Active
Name FLORIDA FOOT CENTER, CORPORATION
Role Appellee
Status Active
Name VALERIE VALDIVIESO-DIAZ
Role Appellee
Status Active
Representations HOWARD J. HOCHMAN, STEVEN J. LACHTERMAN
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 25, 2017.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Daryl M. Gershbein, DPM, P.A., etc.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
AMENDED ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State