Search icon

SHAWN PARIS, INC. - Florida Company Profile

Company Details

Entity Name: SHAWN PARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAWN PARIS, 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 1986 (39 years ago)
Date of dissolution: 13 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2024 (9 months ago)
Document Number: J02950
FEI/EIN Number 592641903

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

Address: 2249 S. Central Ave, Flagler Beach, FL, 32136, US
Mail Address: 2249 SOUTH CENTRAL AVE., FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLEE EXECUTIVE Agent CENTER STE 225, N MIAMI BEACH, FL, 33162
CHICHERSKY, DANIEL President 2249 S. Central Ave, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 2249 S. Central Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2009-04-27 2249 S. Central Ave, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 1998-01-27 BAYLEE EXECUTIVE -
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 CENTER STE 225, 16378 NE 18 AVE, N MIAMI BEACH, FL 33162 -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State