Search icon

JAMES SHORT & SONS, INC. - Florida Company Profile

Company Details

Entity Name: JAMES SHORT & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES SHORT & SONS, 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: 28 Oct 1977 (47 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 550226
FEI/EIN Number 591816883

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

Address: 5271 GEORGIA AVENUE, NAPLES, FL, 34113, US
Mail Address: 5271 GEORGIA AVENUE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JOYCE M President 5271 GEORGIA AVENUE, NAPLES, FL
SHORT JOYCE M Treasurer 5271 GEORGIA AVENUE, NAPLES, FL
SHORT JOYCE M Director 5271 GEORGIA AVENUE, NAPLES, FL
SHORT, JOYCE M. Vice President 5271 GEORGIA AVE, NAPLES, FL
SHORT, JOYCE M. Secretary 5271 GEORGIA AVE, NAPLES, FL
SHORT, JOYCE M. Treasurer 5271 GEORGIA AVE., NAPLES, FL
SHORT, JOYCE M. Director 5271 GEORGIA AVE., NAPLES, FL
EGNER, THEODORE K Agent 3037 E COMMERCIAL BLVD., FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 5271 GEORGIA AVENUE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 1998-01-22 5271 GEORGIA AVENUE, NAPLES, FL 34113 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000307248 ACTIVE 1000000046297 4210 4155 2007-04-10 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000067537 TERMINATED 1000000046297 4210 4155 2007-04-10 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13476601 0418800 1981-02-10 840 PELICAN BAY BLVD, Naples, FL, 33940
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-04-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1981-03-02
Abatement Due Date 1981-02-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1981-03-02
Abatement Due Date 1981-03-05
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: Florida Department of State