Search icon

SHRIMP, WINGS & THINGS, INC. - Florida Company Profile

Company Details

Entity Name: SHRIMP, WINGS & THINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRIMP, WINGS & THINGS, 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 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000032605
FEI/EIN Number 650997964

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

Address: 5843 NORTHWEST 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 5843 NW 17TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERT LORAINE President 5843 NORTHWEST 17TH AVENUE, MIAMI, FL, 33142
HIBBERT LORAINE Vice President 5843 NORTHWEST 17TH AVENUE, MIAMI, FL, 33142
HIBBERT LORAINE Secretary 5843 NORTHWEST 17TH AVENUE, MIAMI, FL, 33142
HIBBERT LORAINE Treasurer 5843 NORTHWEST 17TH AVENUE, MIAMI, FL, 33142
LORAINE HIBBERT Agent 10801 NW 17th Ave, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039695 SHRIMP WINGS & THINGS EXPIRED 2019-03-27 2024-12-31 - 1243 NW 41ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 10801 NW 17th Ave, MIAMI, FL 33167 -
REINSTATEMENT 2011-10-12 - -
REGISTERED AGENT NAME CHANGED 2011-10-12 LORAINE HIBBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-05 5843 NORTHWEST 17TH AVENUE, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307721 ACTIVE 1000000266258 MIAMI-DADE 2012-04-18 2032-04-25 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000327562 ACTIVE 1000000060133 25942 3931 2007-09-21 2027-10-10 $ 1,436.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000154529 TERMINATED 1000000047752 25556 3532 2007-04-23 2027-05-23 $ 3,175.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-02
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State