Search icon

FUNKTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FUNKTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNKTION ENTERPRISES, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: P95000010532
FEI/EIN Number 650553468

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

Address: 805 S.W. 52ND STREET, CAPE CORAL, FL, 33914, US
Mail Address: P O Box 100428, CAPE CORAL, FL, 33910-0428, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK ELEANOR J President P O Box 100428, CAPE CORAL, FL, 339100428
FUNK ROBERT G Vice President P O Box 100428, CAPE CORAL, FL, 339100428
FUNK ELEANOR J Agent 805 S.W. 52ND STREET, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
CHANGE OF MAILING ADDRESS 2020-03-11 805 S.W. 52ND STREET, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 805 S.W. 52ND STREET, CAPE CORAL, FL 33914 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State