Search icon

NOVEMBER27 CORP - Florida Company Profile

Company Details

Entity Name: NOVEMBER27 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVEMBER27 CORP 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: 27 Jul 2017 (8 years ago)
Date of dissolution: 21 Jun 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: P17000063673
FEI/EIN Number 82-2326802

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

Address: 206 SW 7 CT, POMPANO BEACH, FL, 33060, US
Mail Address: 206 SW 7 CT, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER ANGELA R Director 3956 PRESERVE CROSSING BLVD EAST, COLUMBUS, OH, 43230
FOSTER CHARLES JIV Director 3956 PRESERVE CROSSING BLVD EAST, COLUMBUS, OH, 43230
FOSTER CHARLES JIV President 3956 PRESERVE CROSSING BLVD EAST, COLUMBUS, OH, 43230
FOSTER CHARLES JIV Secretary 3956 PRESERVE CROSSING BLVD EAST, COLUMBUS, OH, 43230
FOSTER CHARLES JIV Treasurer 3956 PRESERVE CROSSING BLVD EAST, COLUMBUS, OH, 43230
Foster Charles J Agent 206 SW 7 CT, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112699 MICHAEL'S CAFE EXPIRED 2017-10-12 2022-12-31 - 2304 NE 62ND STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 206 SW 7 CT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 206 SW 7 CT, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-04-25 206 SW 7 CT, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Foster, Charles Joseph -

Documents

Name Date
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State