Search icon

FOUR CORNERS HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: FOUR CORNERS HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR CORNERS HOLDING, 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: 29 Sep 1997 (27 years ago)
Date of dissolution: 05 Oct 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: P97000084884
FEI/EIN Number 650819699

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

Address: 1655 91ST CT., VERO BEACH, FL, 32966
Mail Address: 1655 91ST CT., VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNIELLO MICHAEL Director 1655 91ST CT., VERO BEACH, FL, 32966
ECKES GEORGE E Vice President 1655 91ST CT., VERO BEACH, FL, 32966
ECKES GEORGE E Director 1655 91ST CT., VERO BEACH, FL, 32966
TAYLOR JIM A Agent 5070 NORTH HIGHWAY A1A, VERO BEACH, FL, 32963
IANNIELLO MICHAEL President 1655 91ST CT., VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-05 - -
REGISTERED AGENT NAME CHANGED 2005-07-26 TAYLOR, JIM A -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 5070 NORTH HIGHWAY A1A, SUITE200, VERO BEACH, FL 32963 -

Documents

Name Date
Voluntary Dissolution 2005-10-05
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-09-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-06-18
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State