Search icon

SHIELD TECHNOLOGY GROUP INC. - Florida Company Profile

Company Details

Entity Name: SHIELD TECHNOLOGY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIELD TECHNOLOGY GROUP 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: 05 Dec 2000 (24 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: P00000111736
FEI/EIN Number 651076128

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

Address: 565 NW 27TH ST., MIAMI, FL, 33127
Mail Address: 565 NW 27TH ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNN CAMERON President 19836 W. LAKE DRIVE, MIAMI, FL, 33015
GUNN CAMERON Director 19836 W. LAKE DRIVE, MIAMI, FL, 33015
GUNN JOHN Director 5736 NE 4 AVE, MIAMI, FL, 33137
SCHAEFER JUSTIN A Director 730 NE 71ST STREET, MIAMI, FL, 33138
HOLLANDER WALTER Director 5701 ROYAL OAK WAY, HOLLYWOOD, FL, 33312
DELATORRE LETICIA Executive Vice President 19836 W. LAKE DRIVE, MIAMI, FL, 33015
GUNN CAMERON Agent 19836 W. LAKE DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 565 NW 27TH ST., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2008-03-07 565 NW 27TH ST., MIAMI, FL 33127 -
AMENDMENT 2005-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 19836 W. LAKE DRIVE, MIAMI, FL 33015 -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-08 GUNN, CAMERON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001085332 LAPSED 1000000316245 MIAMI-DADE 2013-06-07 2023-06-12 $ 322.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000117603 ACTIVE 1000000115841 DADE 2009-04-28 2030-02-16 $ 819.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001165975 TERMINATED 1000000115843 26812 3454 2009-04-02 2029-04-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001165983 ACTIVE 1000000115845 26812 1572 2009-04-01 2029-04-22 $ 1,507.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-30
Amendment 2005-12-01
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-17
REINSTATEMENT 2003-11-04
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State