Search icon

SHIGAOFF INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SHIGAOFF INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIGAOFF INTERNATIONAL, 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: 04 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L40070
FEI/EIN Number 650165136

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

Address: 3294 STIRLING ROAD, HOLLYWOOD, FL, 33021
Mail Address: 3294 STIRLING ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZULAY, ASHER President 3620 VALAIS DR, HOLLYWOOD, FL, 33021
AZULAY ASHER Agent 3294 STIRLING ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 3294 STIRLING ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-17 3294 STIRLING ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1996-07-17 3294 STIRLING ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1996-07-17 AZULAY, ASHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State