Search icon

NORTH PARK SHELL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH PARK SHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH PARK SHELL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: 658033
FEI/EIN Number 591985507

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

Address: 8354 CIVIC RD., TAMPA, FL, 33615
Mail Address: 8354 CIVIC RD., TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS MICHELLE President 8354 CIVIC RD, TAMPA, FL
BURNS MICHELLE Treasurer 8354 CIVIC RD, TAMPA, FL
BURNS MICHELLE Secretary 8354 CIVIC RD, TAMPA, FL
BURNS MICHELLE Director 8354 CIVIC RD, TAMPA, FL
BURNS MICHELLE Agent 8354 CIVIC RD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 8354 CIVIC RD, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 8354 CIVIC RD., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2007-04-16 8354 CIVIC RD., TAMPA, FL 33615 -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 BURNS, MICHELLE -
REINSTATEMENT 1991-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1987-12-18 NORTH PARK SHELL, INC. -
NAME CHANGE AMENDMENT 1984-07-30 KENNEDY SQUARE SHELL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411507 TERMINATED 1000000272611 HILLSBOROU 2012-04-24 2032-05-16 $ 340.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State