Search icon

SHALOM TOKYO, INC. - Florida Company Profile

Company Details

Entity Name: SHALOM TOKYO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALOM TOKYO, 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: 22 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000056797
FEI/EIN Number 75-3059286

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

Address: 6039 Collins Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 6039 Collins Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOBOWITZ JACK Agent 6039 Collins Ave, MIAMI BEACH, FL, 33140
JAKOBOWITZ JACK President 6039 Collins Ave, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-12 6039 Collins Ave, # 630, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-11-12 6039 Collins Ave, # 630, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-11-12 JAKOBOWITZ, JACK -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 6039 Collins Ave, #630, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000062570 TERMINATED 1000000004483 22313 3692 2004-05-19 2009-06-16 $ 30,500.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
Amendment 2019-11-19
REINSTATEMENT 2019-11-12
Domestic Profit 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State