Search icon

SHORTGRASS INC. - Florida Company Profile

Company Details

Entity Name: SHORTGRASS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORTGRASS 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: 24 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000072803
FEI/EIN Number 651123787

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

Address: 103 SO US HWY 1, STE F-5 #116, JUPITER, FL, 33477
Mail Address: 11431 SADDLE RD, MONTEREY, CA, 93940
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTBRODT RICK Director 11431 SADDLE RD, MONTEREY, CA, 93940
HARTBRODT RICK President 11431 SADDLE RD, MONTEREY, CA, 93940
HARTBRODT RICK Secretary 11431 SADDLE RD, MONTEREY, CA, 93940
HARTBRODT RICK Treasurer 11431 SADDLE RD, MONTEREY, CA, 93940
COOK GREG Agent 515 N. FLAGLER, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 515 N. FLAGLER, SUITE 900, WEST PALM BEACH, FL 33402 -
CHANGE OF MAILING ADDRESS 2007-05-23 103 SO US HWY 1, STE F-5 #116, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 103 SO US HWY 1, STE F-5 #116, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2004-03-16 COOK, GREG -

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-06-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-09-10
Domestic Profit 2001-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State