SHIFCO, INC. - Florida Company Profile

Entity Name: | SHIFCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIFCO, 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: | 13 Mar 1975 (50 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 471861 |
FEI/EIN Number |
591579671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2254 W. 77TH AVE, HIALEAH, FL, 33016 |
Mail Address: | 2254 W. 77TH AVE, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISE MICHEL | Agent | SUITE 303 ROLAND CONTINENTAL PLAZA, MIAMI, FL, 33133 |
HENRY B. LESHMAN | Chairman | 7508 LA PAZ CT #201, BOCA RATON, FL, 33433 |
MARK E. PLATT | President | 18182 BLUE LAKE WAY, BOCA RATON, FL, 33498 |
HYLLORI L. LESHMAN | Treasurer | 6229 OLD COURT RD #205, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-02-17 | WEISE, MICHEL | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-02-17 | SUITE 303 ROLAND CONTINENTAL PLAZA, 3250 MARY STREET, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-15 | 2254 W. 77TH AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 1991-02-15 | 2254 W. 77TH AVE, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000374269 | ACTIVE | 1000000219015 | DADE | 2011-06-09 | 2031-06-15 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000068703 | TERMINATED | 1000000040831 | 25354 4989 | 2007-02-09 | 2027-03-14 | $ 486.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-31 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-04-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State