Search icon

FLORIDA HEADSET SUPPLY INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA HEADSET SUPPLY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEADSET SUPPLY INCORPORATED 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 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000090681
FEI/EIN Number 593681180

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

Address: 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMP JENIFER I Vice President 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
SHIMP JENIFER I Secretary 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
SHIMP THAD A President 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
SHIMP THAD A Treasurer 8709 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
SHIMP THAD A Agent 8709 ATLANTIC BL, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-16 8709 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 8709 ATLANTIC BL, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 8709 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000572409 TERMINATED 1000000230983 DUVAL 2011-08-26 2031-09-07 $ 4,722.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000572417 TERMINATED 1000000230984 DUVAL 2011-08-26 2021-09-07 $ 720.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000733292 TERMINATED 1000000177732 DUVAL 2010-06-22 2030-07-07 $ 2,946.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000241791 TERMINATED 1000000141703 DUVAL 2009-10-07 2030-02-16 $ 327.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000243953 TERMINATED 1000000142081 DUVAL 2009-10-07 2030-02-16 $ 30,467.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State