Search icon

WARNER PLACE, INC. - Florida Company Profile

Company Details

Entity Name: WARNER PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARNER PLACE, 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V40661
FEI/EIN Number 650337933

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

Address: 111 S.W. FIFTH AVENUE, MIAMI, FL, 33130, US
Mail Address: 118 SW SOUTH RIVER DRIVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDE SALLYE G Director 200 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
JUDE JAMES R Director 200 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
CAPORELLI JANE Agent 118 SW SOUTH RIVER DRIVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 118 SW SOUTH RIVER DRIVE, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2009-09-16 - -
CHANGE OF MAILING ADDRESS 2009-09-16 111 S.W. FIFTH AVENUE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-09-16 CAPORELLI, JANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-16 111 S.W. FIFTH AVENUE, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775111 ACTIVE 1000000180082 DADE 2010-07-15 2030-07-21 $ 2,452.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000098841 TERMINATED 1000000036091 25081 0997 2006-11-08 2027-04-11 $ 2,383.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-09-16
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State