Search icon

SHALE FAMILY CORP. - Florida Company Profile

Company Details

Entity Name: SHALE FAMILY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALE FAMILY 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: 08 Oct 1970 (54 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 370999
FEI/EIN Number 650371249

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

Address: 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALE JOHN W President 3451 S State Road 7, Hollywood, FL, 33023
SAMPSON CAROLYN S President 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023
SAMPSON CAROLYN S Agent 3451 S. STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 3451 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 3451 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2012-03-08 3451 S. STATE ROAD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-01-30 SAMPSON, CAROLYN S -
REINSTATEMENT 1996-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1985-11-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State