Search icon

SHINE PLASSTER, INC.

Company Details

Entity Name: SHINE PLASSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000024587
FEI/EIN Number 200088833
Address: 19211NW 81ST PLACE, MIAMI, FL, 33015
Mail Address: 19211NW 81ST PLACE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES FERNANDO Agent 19211 NW 81ST PLACE, MIAMI, FL, 33015

President

Name Role Address
TORRES FERNANDO President 19211 NW 81ST PLACE, MIAMI, FL, 33015

Director

Name Role Address
TORRES FERNANDO Director 19211 NW 81ST PLACE, MIAMI, FL, 33015

Treasurer

Name Role Address
TORRES FERNANDO Treasurer 19211 NW 81ST PLACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000806565 TERMINATED 1000000360231 MIAMI-DADE 2012-10-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000387798 ACTIVE 1000000263164 MIAMI-DADE 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-08
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-10-01
Domestic Profit 2003-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State