Entity Name: | FLORIDA SHORTENING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SHORTENING CORPORATION 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: | 26 Jul 1982 (43 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F92313 |
FEI/EIN Number |
592191098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 99198 OVERSEAS HIGHWAY, SUITE 8, KEY LARGO, FL, 33037 |
Address: | 7360 N.W. 35TH AVENUE, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEOBALD CALVIN | President | 7360 NW 35TH AVE., MIAMI, FL, 33147 |
THEOBALD CALVIN | Secretary | 7360 NW 35TH AVE., MIAMI, FL, 33147 |
TIMOTHY NICOLAS THOMES, P.A. | Agent | 99198 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-30 | 7360 N.W. 35TH AVENUE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | TIMOTHY NICOLAS THOMES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-30 | 99198 OVERSEAS HIGHWAY, SUITE 8, KEY LARGO, FL 33037 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2001-05-07 | - | - |
REINSTATEMENT | 1994-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-12-21 | 7360 N.W. 35TH AVENUE, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001420711 | TERMINATED | 1000000311368 | MIAMI-DADE | 2013-09-27 | 2023-10-03 | $ 517.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000984077 | LAPSED | 08-31618 CC 23 | MIAMI DADE COUNTY COURT | 2009-10-30 | 2015-10-13 | $6,813.89 | TIM-BAR CORPORATION C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486 |
Name | Date |
---|---|
REINSTATEMENT | 2008-06-30 |
ANNUAL REPORT | 2004-02-06 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-07-17 |
Amendment | 2001-05-07 |
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 2000-01-20 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-06-22 |
ANNUAL REPORT | 1997-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State