Search icon

SHEAR PROMISES, INC. - Florida Company Profile

Company Details

Entity Name: SHEAR PROMISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEAR PROMISES, 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: 10 Mar 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F70689
FEI/EIN Number 592187385

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

Address: 12971-SW 112 ST, MIAMI, FL, 33186
Mail Address: 12971-SW 112 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE DAMON J Agent 9753 SW 122 CT., MIAMI, FL, 33186
HOWE, THOMAS J Vice President 9753 SW 122 CT., MIAMI, FL, 33186
HOWE, MY LE President 9753 SW 122 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 12971-SW 112 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 9753 SW 122 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1997-04-21 12971-SW 112 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1997-04-21 HOWE, DAMON J -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-12
REINSTATEMENT 1997-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State