Search icon

SHORT & SONS, INC. - Florida Company Profile

Company Details

Entity Name: SHORT & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT & SONS, 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: 07 Apr 1986 (39 years ago)
Date of dissolution: 20 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (10 months ago)
Document Number: J08440
FEI/EIN Number 592743863

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

Address: 2740 18th ave ne, NAPLES, FL, 34120, US
Mail Address: 2740 18th ave ne, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORT & SONS INC 401(K) PLAN 2023 592743863 2024-07-22 SHORT & SONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 2393970227
Plan sponsor’s address 2740 18TH AVE NE, NAPLES, FL, 34120

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHORT BOB President 2740 18TH AVE NE, NAPLES, FL, 34120
SHORT BOB W Agent 2740 18TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 2740 18TH AVE NE, NAPLES, FL 34120 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-03 2740 18th ave ne, NAPLES, FL 34120 -
REINSTATEMENT 2017-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907072 TERMINATED 1000000497543 COLLIER 2013-04-25 2023-05-08 $ 819.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001145397 TERMINATED 1000000189195 COLLIER 2010-11-16 2030-12-29 $ 1,760.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000307198 TERMINATED 1000000046254 4218 1717 2007-04-24 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000067487 TERMINATED 1000000046254 4218 1717 2007-04-24 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-11-29
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101162550 0418800 1986-11-19 9TH STREET & PARK SHORE DRIVE, NAPLES, FL, 33942
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-11-19
Case Closed 1987-03-04

Related Activity

Type Referral
Activity Nr 900902172
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-02-04
Abatement Due Date 1987-02-07
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-02-04
Abatement Due Date 1987-02-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1987-02-04
Abatement Due Date 1987-02-07
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 01 Mar 2025

Sources: Florida Department of State