Entity Name: | FEELIN SHROOMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEELIN SHROOMY, 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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000069314 |
FEI/EIN Number |
200547815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11955 SHELDON RD, TAMPA, FL, 33626 |
Mail Address: | 11955 SHELDON RD, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FEELIN SHROOMY 401 K PROFIT SHARING PLAN TRUST | 2015 | 200547815 | 2016-07-14 | FEELIN SHROOMY | 38 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | GREG WARREN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 722110 |
Sponsor’s telephone number | 7274033994 |
Plan sponsor’s address | 11955 SHELDON RD, TAMPA, FL, 33626 |
Signature of
Role | Plan administrator |
Date | 2015-07-02 |
Name of individual signing | GREGORY WARREN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WARREN GREG | President | 14207 ASHBURN PLACE, TAMPA, FL, 33624 |
VESCHIO VICTOR H | Agent | 3105 W. WATERS AVENUE, SUITE 204, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | VESCHIO, VICTOR HESQ. | - |
REINSTATEMENT | 2017-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-07 | 11955 SHELDON RD, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2006-01-07 | 11955 SHELDON RD, TAMPA, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000362273 | TERMINATED | 1000000865269 | HILLSBOROU | 2020-10-26 | 2040-11-12 | $ 44,901.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000737858 | TERMINATED | 1000000799007 | HILLSBOROU | 2018-10-04 | 2038-11-07 | $ 208.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000576132 | TERMINATED | 1000000792957 | HILLSBOROU | 2018-08-07 | 2038-08-15 | $ 25,075.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000025197 | TERMINATED | 1000000767939 | HILLSBOROU | 2018-01-10 | 2038-01-17 | $ 10,622.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000121659 | TERMINATED | 1000000735760 | HILLSBOROU | 2017-02-22 | 2037-03-03 | $ 40,503.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000507362 | TERMINATED | 1000000719896 | HILLSBOROU | 2016-08-19 | 2036-08-24 | $ 36,179.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001059241 | TERMINATED | 1000000694538 | HILLSBOROU | 2015-09-22 | 2035-12-04 | $ 1,591.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000825543 | TERMINATED | 1000000688537 | HILLSBOROU | 2015-07-29 | 2035-08-05 | $ 32,021.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-06-12 |
REINSTATEMENT | 2017-10-27 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-13 |
REINSTATEMENT | 2012-03-21 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State