Search icon

SHELLEY K. GREENWALD DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SHELLEY K. GREENWALD DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLEY K. GREENWALD DESIGNS, 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: 29 Oct 1987 (37 years ago)
Date of dissolution: 22 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: J99421
FEI/EIN Number 650017024

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

Address: 1400 S OCEAN BLVD, 902N, BOCA RATON, FL, 33432, US
Mail Address: 4308 TRANQUILITY DR, HIGHLAND BCH, FL, 33487, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, LAWRENCE J. Agent 2300 GLADES ROA, BOCA RATON, FL, 33431
GREENWALD, SHELLEY K. Director 4308 TRANQUILITY DR, HIGHLAND BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 2300 GLADES ROA, SUITE 400 EAST, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 1400 S OCEAN BLVD, 902N, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1997-04-07 1400 S OCEAN BLVD, 902N, BOCA RATON, FL 33432 -

Documents

Name Date
Voluntary Dissolution 2004-03-22
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State