Search icon

SHADE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SHADE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADE AMERICA, 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: 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 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P03000009318
FEI/EIN Number 593765332

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

Address: 3604 Harbor Drive, St. Augustine, FL, 32084, US
Mail Address: 3604 HARBOR DRIVE, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
File Florida Co. Agent 7021 University Blvd, Winter Park, FL, 32792
OTTO MULLER Manager 3604 Harbor Drive, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 7021 University Blvd, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2024-04-16 File Florida Co. -
REINSTATEMENT 2023-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3604 Harbor Drive, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-01-27 3604 Harbor Drive, St. Augustine, FL 32084 -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000525200 LAPSED CA-14-874 SEVENTH JUDICIAL CIRCUIT 2015-04-13 2020-04-30 $97,450.74 CLIFFORD D. MOORE, III, 24604 HARBOUR VIEW DRIVE, PONTE VEDRA BEACH, FL 32082

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State