Entity Name: | HALF SHIMMEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2012 (12 years ago) |
Date of dissolution: | 18 Sep 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 2020 (4 years ago) |
Document Number: | F12000003991 |
FEI/EIN Number | 460518251 |
Address: | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DU, 888 Seventh Avenue, NEW YORK, NY, 10106, US |
Mail Address: | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN, 888 SEVENTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10106 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
KNIPFING KEVIN | President | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DU, NEW YORK, NY, 10106 |
Name | Role | Address |
---|---|---|
KNIPFING KEVIN | Treasurer | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DU, NEW YORK, NY, 10106 |
Name | Role | Address |
---|---|---|
KNIPFING KEVIN | Secretary | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DU, NEW YORK, NY, 10106 |
Name | Role | Address |
---|---|---|
Knipfing Kevin | Director | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DU, NEW YORK, NY, 10106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-09-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-09-18 | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 Seventh Avenue, 19th Floor, NEW YORK, NY 10106 | No data |
REGISTERED AGENT CHANGED | 2020-09-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | C/O SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP, 888 Seventh Avenue, 19th Floor, NEW YORK, NY 10106 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-09-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-13 |
Reg. Agent Change | 2016-09-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State