Search icon

FAMOUS CORNER INC - Florida Company Profile

Company Details

Entity Name: FAMOUS CORNER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMOUS CORNER 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: 21 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000070527
FEI/EIN Number 47-4933825

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

Address: 741 DEL PRADO BLVD N, Cape Coral, FL, 33909, US
Mail Address: 1622 NE 33RD TERRACE, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Edwin O President 1622 NE 33RD TERRACE, Cape Coral, FL, 33909
TORRES EDWIN OPRESIDE Agent 1622 NE 33RD TERRACE, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 741 DEL PRADO BLVD N, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2021-04-06 TORRES, EDWIN O, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1622 NE 33RD TERRACE, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-04-06 741 DEL PRADO BLVD N, Cape Coral, FL 33909 -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222768 ACTIVE 1000000987097 LEE 2024-04-11 2044-04-17 $ 6,942.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000222776 ACTIVE 1000000987100 LEE 2024-04-10 2034-04-17 $ 542.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000445759 ACTIVE 1000000963766 LEE 2023-09-12 2043-09-20 $ 11,190.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000445767 ACTIVE 1000000963767 LEE 2023-09-12 2033-09-20 $ 1,080.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-27
REINSTATEMENT 2017-02-02
Domestic Profit 2015-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State