Entity Name: | SHAUN BRIGGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAUN BRIGGS, 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: | 05 Aug 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: | P02000084419 |
FEI/EIN Number |
043706042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 389 TERRY LANE, LAKE MARY, FL, 32746 |
Mail Address: | 389 TERRY LANE, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAUN BRIGGS | President | 389 TERRY LANE, LAKE MARY, FL, 32746 |
BRIGGS SHAUN | Agent | 389 TERRY LANE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 389 TERRY LANE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 389 TERRY LANE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 389 TERRY LANE, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | BRIGGS, SHAUN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State