Search icon

SHAMAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SHAMAR ENTERPRISES, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 03 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: P05000027835
FEI/EIN Number 270116289

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

Address: 3593 ASPERWOOD CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 14650 SENECA RD., GERMANTOWN, MD, 20874, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEITLER MARVIN S President 14650 SENECA RD., GERMANTOWN, MD, 20874
BEITLER SHARON J Secretary 14650 SENECA RD., GERMANTOWN, MD, 20874

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3593 ASPERWOOD CIRCLE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-04-27 3593 ASPERWOOD CIRCLE, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State