Entity Name: | SHIELD OF PROTECTION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIELD OF PROTECTION SYSTEMS, 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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 23 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2018 (6 years ago) |
Document Number: | P00000051906 |
FEI/EIN Number |
651010305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2190 NW RESERVE PARK DRIVE, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 2190 NW RESERVE PARK DRIVE, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTEN WILLIAM R | President | 5760 NW ZENITH DR., PORT SAINT LUCIE, FL, 34986 |
WHITTEN TARA M | Executive Vice President | 5760 NW ZENITH DR., PORT SAINT LUCIE, FL, 34986 |
LATOS MOIRA L | Vice President | 1031 SW JOHN MACCORMACK TERRACE, PORT ST. LUCIE, FL, 34953 |
WHITTEN WILLIAM R | Secretary | 5760 NW ZENITH DR., PORT ST. LUCIE, FL, 34986 |
WHITTEN WILLIAM R | Agent | 5760 NW ZENITH DR., PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2190 NW RESERVE PARK DRIVE, #10, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2190 NW RESERVE PARK DRIVE, #10, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | 5760 NW ZENITH DR., PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-22 | WHITTEN, WILLIAM R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000586246 | LAPSED | 2018CC 6858 | POLK CO | 2019-03-15 | 2024-09-06 | $8731.54 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J19000000438 | LAPSED | 502018CC010635XXXXMBRB | FIFTEENTH JUDICIAL CIRCUIT | 2019-01-02 | 2024-01-03 | $19,646.84 | EASTERN METAL SUPPLY INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
J10000880101 | LAPSED | 56-2010-CA-000228 | ST LUCIE COUNTY CIRCUIT CIVIL | 2010-08-18 | 2015-08-30 | $144,864.47 | LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311086508 | 0418800 | 2007-10-25 | 128 REGIONS WAY, JUPITER, FL, 33458 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-01-02 |
Abatement Due Date | 2008-01-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State