Search icon

SHAREHOLDERS CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: SHAREHOLDERS CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAREHOLDERS CAPITAL CORP. 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: 22 Aug 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L95728
FEI/EIN Number 593032615

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

Address: 7102 N 43RD AVE, GLENDALE, AZ, 85301
Mail Address: 7102 N 43RD AVE, GLENDALE, AZ, 85301
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISBY, SUSAN M. Director 7102 N. 43RD AVE., GLENDALE, AZ
FRISBY, HOWARD Director 7102 N. 43RD AVE., GLENDALE, AZ
SPUDIS, ERLENE Agent 1618 SUNSET VIEW CIRCLE, APOPKA, FL, 32703
FRISBY, MICHAEL J. Director 7102 N 43RD AVE, GLENDALE, AZ, 85301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 1618 SUNSET VIEW CIRCLE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7102 N 43RD AVE, GLENDALE, AZ 85301 -
CHANGE OF MAILING ADDRESS 1996-05-01 7102 N 43RD AVE, GLENDALE, AZ 85301 -
REGISTERED AGENT NAME CHANGED 1992-07-06 SPUDIS, ERLENE -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State