Search icon

SHOO-FLY-SHOO, INC. - Florida Company Profile

Company Details

Entity Name: SHOO-FLY-SHOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOO-FLY-SHOO, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000061806
FEI/EIN Number 020613189

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

Address: 36150 EMERALD COAST PKWY, #105, DESTIN, FL, 32541
Mail Address: 36150 EMERALD COAST PKWY, #105, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN AMY President 4724 AMHURST CIRCLE, DESTIN, FL, 32541
CAIN AMY E Agent 4724 AMHURST CIRCLE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 4724 AMHURST CIRCLE, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 36150 EMERALD COAST PKWY, #105, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2006-10-12 36150 EMERALD COAST PKWY, #105, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-10 - -
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
J09000593821 TERMINATED 1000000099240 2865 439 2008-11-10 2029-02-11 $ 21.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000519388 TERMINATED 1000000099240 2865 439 2008-11-10 2029-02-04 $ 21.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000186667 TERMINATED 1000000099240 2865 439 2008-11-10 2029-01-22 $ 1,345.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000422377 ACTIVE 1000000099240 2865 439 2008-11-10 2029-01-28 $ 1,345.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000395294 TERMINATED 1000000097866 2863 4645 2008-10-30 2028-11-06 $ 6,852.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000412501 ACTIVE 1000000097866 2863 4645 2008-10-30 2029-01-28 $ 6,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000176791 TERMINATED 1000000097866 2863 4645 2008-10-30 2029-01-22 $ 6,908.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08000424219 TERMINATED 1000000097866 2863 4645 2008-10-30 2028-11-19 $ 6,852.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J08900019436 LAPSED 2008 SC 1674 CTY CRT OKALOOSA CTY 2008-08-05 2013-10-21 $3989.61 GMAC COMMERCIAL CREDIT LLC AS FACTOR FOR CALVIN KLEIN, 1290 6TH AVE, NEW YORK CITY, NY 10104
J08000218702 ACTIVE 1000000084015 2847 4752 2008-06-26 2028-07-02 $ 14,257.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2007-03-16
REINSTATEMENT 2006-10-12
REINSTATEMENT 2004-06-10
Domestic Profit 2002-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State