Search icon

SHOPPING TOOL & MACHINERY, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHOPPING TOOL & MACHINERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOPPING TOOL & MACHINERY, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2015 (10 years ago)
Document Number: P02000069647
FEI/EIN Number 161615502

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

Address: 1691 W 37TH STREET, #26, HIALEAH, FL, 33012
Mail Address: 1691 W 37TH STREET, #26, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CANDIDO President 1691 W 37TH STREET #26, HIALEAH, FL, 33012
PEREZ CANDIDO Director 1691 W 37TH STREET #26, HIALEAH, FL, 33012
Acevedo Michel Vice President 1691 W 37TH STREET #26, HIALEAH, FL, 33012
Acevedo Michel Director 1691 W 37TH STREET #26, HIALEAH, FL, 33012
PEREZ DAVID Director 1691 W 37TH STREET #26, HIALEAH, FL, 33012
ACEVEDO MICHEL Agent 1691 W 37TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-22 ACEVEDO, MICHEL -
REINSTATEMENT 2015-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-18 1691 W 37TH STREET, #26, HIALEAH, FL 33012 -
REINSTATEMENT 2012-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-09-16
REINSTATEMENT 2015-08-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State