Entity Name: | E-SHIPIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E-SHIPIT, 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: | 28 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000095803 |
FEI/EIN Number |
593746212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11398 CASTLEBERRY ROAD, ODESSA, FL, 33556, UN |
Mail Address: | 11398 CASTLEBERRY ROAD, ODESSA, FL, 33556, UN |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milton James L | President | 11398 Castleberry Rd, Odesssa, FL, 33556 |
Milton James L | Director | 11398 Castleberry Rd, Odesssa, FL, 33556 |
SHORT PAUL R | Agent | 1214 W BEARSS AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 11398 CASTLEBERRY ROAD, ODESSA, FL 33556 UN | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 11398 CASTLEBERRY ROAD, ODESSA, FL 33556 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 1214 W BEARSS AVE, TAMPA, FL 33613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-08-21 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State