Search icon

SHIRT CELLAR, INC. - Florida Company Profile

Company Details

Entity Name: SHIRT CELLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRT CELLAR, 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: 19 Sep 1977 (48 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 545618
FEI/EIN Number 591762351

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

Address: 1261 GULF BLVD., 111, CLEARWATER BEACH, FL, 34630
Mail Address: 2334 ARMOUR DR., DUNEDIN, FL, 34698, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS, LARRY President 2334 ARMOUR DR., DUNEDIN, FL
PARKS, LARRY Director 2334 ARMOUR DR., DUNEDIN, FL
PARKS, BONNIE Vice President 2334 ARMOUR DR., DUNEDIN, FL
PARKS, LARRY Agent 2334 ARMOUR DR., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-06-19 1261 GULF BLVD., 111, CLEARWATER BEACH, FL 34630 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-19 2334 ARMOUR DR., STE. 1, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 1261 GULF BLVD., 111, CLEARWATER BEACH, FL 34630 -
REGISTERED AGENT NAME CHANGED 1989-02-28 PARKS, LARRY -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State