Search icon

SHADOWFAX, INC. - Florida Company Profile

Company Details

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

SHADOWFAX, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000008639
FEI/EIN Number 202224894

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

Address: 849 SW ENTERPRISE WAY, STUART, FL, 34997-7210
Mail Address: 10783 Greenbriar Villa Dr, Wellington, FL, 33449, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GLENN Vice President 10783 Greenbriar Villa Drive, Wellington, FL, 33449
LANE EVELYN L President 10783 Greenbriar Villa Drive, Wellington, FL, 33449
LANE GLENN Agent 10783 Greenbriar Villa Drive, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-25 849 SW ENTERPRISE WAY, STUART, FL 34997-7210 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 10783 Greenbriar Villa Drive, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 849 SW ENTERPRISE WAY, STUART, FL 34997-7210 -
REGISTERED AGENT NAME CHANGED 2006-03-30 LANE, GLENN -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State