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 |
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 |
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 | - | - |
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 |
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