Search icon

SHOWER DOORS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: SHOWER DOORS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWER DOORS PLUS, 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: 01 Nov 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000105940
FEI/EIN Number 651151117

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

Address: 13641 NW 7TH AVENUE, UNIT 1, NORTH MIAMI, FL, 33168
Mail Address: 13641 NW TH AVENUE, UNIT 1, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAISIR ADELSON President 13641 NW 7TH AVENUE UNIT 1, NORTH MIAMI, FL, 33168
PLAISIR ADELSON Agent 13641 NW 7TH AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 13641 NW 7TH AVENUE, UNIT 1, NORTH MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 13641 NW 7TH AVENUE, UNIT 1, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2012-03-20 13641 NW 7TH AVENUE, UNIT 1, NORTH MIAMI, FL 33168 -
REINSTATEMENT 2011-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001705848 TERMINATED 1000000325087 MIAMI-DADE 2013-12-02 2023-12-05 $ 398.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000726961 TERMINATED 1000000281446 MIAMI-DADE 2012-10-16 2032-10-25 $ 445.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-08-25
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12
REINSTATEMENT 2003-06-13
Domestic Profit 2001-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State