Search icon

SHOOK STEEL, INC. - Florida Company Profile

Company Details

Entity Name: SHOOK STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOOK STEEL, 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: 14 Oct 1976 (49 years ago)
Date of dissolution: 06 Jul 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: 514149
FEI/EIN Number 591709656

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

Address: 3001 EAST 11TH AVENUE, HIALEAH, FL, 33013
Mail Address: 75 VALENCIA AVENUE 4th FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOOK JOSEPH S President 75 VALENCIA AVE.,4th Floor, CORAL GABLES, FL, 33134
SHOOK JOSEPH S Director 75 VALENCIA AVE.,4th Floor, CORAL GABLES, FL, 33134
SHOOK JOSEPH S Agent 75 VALENCIA 2ND FL, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-07-06 - -
CHANGE OF MAILING ADDRESS 2013-04-22 3001 EAST 11TH AVENUE, HIALEAH, FL 33013 -
NAME CHANGE AMENDMENT 2012-01-04 SHOOK STEEL, INC. -
AMENDMENT 2011-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-16 3001 EAST 11TH AVENUE, HIALEAH, FL 33013 -
AMENDMENT 2000-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000857440 LAPSED 1000000624183 MIAMI-DADE 2014-05-08 2024-08-01 $ 720.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000190255 LAPSED 2013-20850-SP25 DADE COUNTY COURT 2014-02-12 2019-02-13 $5287.81 FLATIRON CAPITAL, A DIVISION OF WELLS FARGO BANK, N.A., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-07-06
Off/Dir Resignation 2016-02-05
Reg. Agent Resignation 2016-02-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
Name Change 2012-01-04
Amendment 2011-07-01
Reg. Agent Change 2011-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State