Search icon

SHOPLINKS INC. - Florida Company Profile

Company Details

Entity Name: SHOPLINKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOPLINKS 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 01 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P04000172060
FEI/EIN Number 260104239

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

Address: 1221 MINESSOTA AVE., WINTER PARK, FL, 32789
Mail Address: 1221 MINESSOTA AVE., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVERAS CARLOS President 1221 MINESSOTA AVE., WINTER PARK, FL, 32789
TAVERAS CARLOS M Agent 1221 MINESSOTA AVE., WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036350 MAITLAND COLLISION CENTER ACTIVE 2020-03-29 2025-12-31 - 1221 MINNESOTA AVE, WINTER PARK, FL, 32789
G20000036349 MAITLAND COLLISION CENTER EAST ACTIVE 2020-03-29 2025-12-31 - 1221 MINNESOTA AVE, WINTER PARK, FL, 32789
G18000046852 MAITLAND COLLISION CENTER EXPIRED 2018-04-11 2023-12-31 - 1221 MINNESOTA AVE., WINTER PARK, FL, 32789
G17000022735 MAITLAND COLLISION CENTER ACTIVE 2017-03-02 2027-12-31 - 10660 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
G17000022739 MAITLAND AUTO BODY ACTIVE 2017-03-02 2027-12-31 - 10660 EAST COLONIAL DRIVE, C, ORLANDO, FL, 32817
G13000056961 MAITLAND COLLISION CENTER EAST EXPIRED 2013-06-10 2018-12-31 - 10660 EAST COLONIAL DR., ORLANDO, FL, 32817
G13000050908 ROBERTS PAINT AND BODY EXPIRED 2013-05-31 2018-12-31 - 10660 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
G11000021578 WINTER PARK COLLISION CENTER EXPIRED 2011-02-28 2016-12-31 - 1221 MINNESOTA AVE., WINTER PARK, FL, 32792
G10000058065 MAITLAND AUTO COLLISION CENTER EXPIRED 2010-06-23 2015-12-31 - 1221 MINNESOTA AVE., WINTER PARK, FL, 32789
G09098900301 MAITLAND AUTO BODY OF WINTER PARK EXPIRED 2009-04-07 2024-12-31 - 1970 NORTH SEMORAN BLVD., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1221 MINESSOTA AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-02-28 1221 MINESSOTA AVE., WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 1221 MINESSOTA AVE., WINTER PARK, FL 32789 -
AMENDMENT 2007-06-11 - -
REGISTERED AGENT NAME CHANGED 2007-06-11 TAVERAS, CARLOS M -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000011098 ACTIVE 1000000939096 ORANGE 2022-12-27 2043-01-11 $ 808.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000011106 TERMINATED 1000000939097 ORANGE 2022-12-27 2043-01-11 $ 29,641.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State