Search icon

SHELF SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SHELF SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELF SERVICE, 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 Sep 2004 (21 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: P04000133714
FEI/EIN Number 510523648

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

Address: 12625 COLONNADE CIRCLE, CLERMONT, FL, 34711
Mail Address: 12625 COLONNADE CIRCLE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORANT MICHELLE Director 1650 STARFISH ST, KISSIMMEE, FL, 34744
LORANT MICHELLE President 1650 STARFISH ST, KISSIMMEE, FL, 34744
LORANT GARY Director 1650 STARFISH ST, KISSIMMEE, FL, 34744
LORANT GARY Vice President 1650 STARFISH ST, KISSIMMEE, FL, 34744
LORANT MICHELLE Agent 1650 STARFISH ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 12625 COLONNADE CIRCLE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-04-22 12625 COLONNADE CIRCLE, CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State