Entity Name: | SHADY CHARACTERS SUNGLASS EMPORIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHADY CHARACTERS SUNGLASS EMPORIUM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2003 (22 years ago) |
Document Number: | P00000114555 |
FEI/EIN Number |
593686729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 5TH AVENUE, INDIALANTIC, FL, 32903 |
Mail Address: | 143 5TH AVENUE, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT WILLIAM T | Agent | 240 FLORIDA BLVD., MERRITT ISLAND, FL, 32953 |
SCOTT WILLIAM T | Director | 240 FLORIDA BLVD., MERRITT ISLAND, FL, 32953 |
WALKER TONY | Director | 250 ST. LUCIE LANE #6, COCOA BEACH, FL, 32931 |
SCOTT CLIFTON T | Director | 1575 PLUM AVE, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006889 | RCI OPTICS | ACTIVE | 2012-01-19 | 2027-12-31 | - | 143 5TH AVE, INDIALANTIC, FL, 32903 |
G10000021810 | OPTICFLARE.COM | EXPIRED | 2010-03-08 | 2015-12-31 | - | 143 5TH AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2003-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-24 | 143 5TH AVENUE, INDIALANTIC, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2002-07-24 | 143 5TH AVENUE, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-24 | 240 FLORIDA BLVD., MERRITT ISLAND, FL 32953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000153591 | TERMINATED | 1000000817217 | BREVARD | 2019-02-22 | 2039-02-27 | $ 2,811.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000488243 | TERMINATED | 1000000672827 | BREVARD | 2015-04-13 | 2035-04-17 | $ 1,569.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000488250 | TERMINATED | 1000000672828 | BREVARD | 2015-04-13 | 2025-04-17 | $ 314.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001820746 | TERMINATED | 1000000561406 | BREVARD | 2013-12-04 | 2033-12-26 | $ 979.62 | STATE OF FLORIDA0019713 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-07-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State