Search icon

CHARACTER CORNER, INC. - Florida Company Profile

Company Details

Entity Name: CHARACTER CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARACTER 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: 26 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000096424
FEI/EIN Number 593422675

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

Address: 4428 SW 36TH ST, ORLANDO, FL, 32811, US
Mail Address: 4428 SW 36TH ST, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISING CHRISTOPHER T President 4428 S.W. 36TH ST., ORLANDO, FL, 32811
LABRET STEVEN Agent 226 HILLCREST STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-22 LABRET, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 226 HILLCREST STREET, ORLANDO, FL 32801 -
REINSTATEMENT 2001-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 4428 SW 36TH ST, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 1998-05-06 4428 SW 36TH ST, ORLANDO, FL 32811 -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004990 LAPSED 03-CA-7192 (32) ORANGE CO COURT CIR CIVIL DIV 2004-02-25 2009-02-27 $40000.00 NORMAN REBENSTEIN, P.O. BOX 1383, WINTER PARK, FL 32790
J03000212995 LAPSED CCO 02-12533 ORANGE COUNTY COURT 2003-06-11 2008-06-26 $15,906.68 PARAMOUNT HEADWEAR INC, PO BOX 98, BOURBON MO 65441
J03000181828 LAPSED CI0-01-10934-37 ORANGE COUNTY COURT 2003-05-07 2008-05-28 $47,299.89 LITTLE LAURA OF CLAIFORNIA, INC., 1655 MATEO STREET, LOS ANGELES, CA 90021

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-12-07
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-06
REINSTATEMENT 1997-12-31
DOCUMENTS PRIOR TO 1997 1996-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State