Search icon

SHIMON AND SHIMON, INC. - Florida Company Profile

Company Details

Entity Name: SHIMON AND SHIMON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIMON AND SHIMON, 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: 30 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L96157
FEI/EIN Number 650251998

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

Address: 2811 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 5561 OAKVIEW TER, FR LAUDERDALE, FL, 33312
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMON DANI Agent 2811 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
SHIMON, DANI President 3541 N 34TH AVE, HOLLYWOOD, FL, 330212508
SHIMON, DANI Director 3541 N 34TH AVE, HOLLYWOOD, FL, 330212508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-27 2811 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-16 2811 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2001-08-16 SHIMON, DANI -
CHANGE OF PRINCIPAL ADDRESS 1998-11-17 2811 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REINSTATEMENT 1996-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000025939 LAPSED 04-18827-CC23-1 MIAMI-DADE COUNTY COURT 2005-02-15 2010-03-02 $11,032.66 THE STRIDE RITE CORPORATION DBA PRO-KEDS, 191 SPRING STREET, LEXINGTON, MA 02420

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-06
Reg. Agent Change 2001-08-16
Off/Dir Resignation 2001-08-16
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State