Search icon

FLORIDA SHORTENING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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