Search icon

SHADY CHARACTERS SUNGLASS EMPORIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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