Search icon

SHILOH DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: SHILOH DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHILOH DEVELOPMENT CORPORATION 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 09 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: P02000047599
FEI/EIN Number 820542743

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

Address: 8011 SW 178 STREET, MIAMI, FL, 33157
Mail Address: 8011 SW 178 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIANO ISMAEL S Director 135 SW 132 AVENUE, MIAMI, FL, 33184
SORIANO ISMAEL J Director 8011 SW 178 ST., MIAMI, FL, 33157
SORIANO ISMAEL J Agent 8011 SW 178 STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-09 - -
CANCEL ADM DISS/REV 2004-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-19 8011 SW 178 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2004-11-19 8011 SW 178 STREET, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-19 8011 SW 178 STREET, PALMETTO BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-09
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State