Search icon

SHOLTZ, CORP. - Florida Company Profile

Company Details

Entity Name: SHOLTZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOLTZ, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P00000086791
FEI/EIN Number 651041140

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

Address: 16817 S.W. 90TH ST., MIAMI, FL, 33196
Mail Address: 16817 S.W. 90TH ST., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGUIBEL PEDRO President 16817 S.W. 90TH ST., MIAMI, FL, 33196
ARANGUIBEL KATIUSKA Secretary 16817 S.W. 90TH ST., MIAMI, FL, 33196
ARANGUIBEL NINOSKA Treasurer 16817 S.W. 90TH ST., MIAMI, FL, 33196
ARANGUIBEL NINOSKA N Agent 16817 S.W. 90TH ST., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069158 BE MY DRINK EXPIRED 2012-07-10 2017-12-31 - 16817 SW 90 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 ARANGUIBEL, NINOSKA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000118990 ACTIVE 1000000981957 DADE 2024-02-20 2044-02-28 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J15000659728 TERMINATED 1000000680037 MIAMI-DADE 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000343270 TERMINATED 1000000267101 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-07-26
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-30

USAspending Awards / Financial Assistance

Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00

Date of last update: 01 May 2025

Sources: Florida Department of State