Search icon

SHRIMP CITY INC. - Florida Company Profile

Company Details

Entity Name: SHRIMP CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRIMP CITY 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000045408
FEI/EIN Number 202575328

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

Address: 14085 NW 27 AVE, OPA LOCKA, FL, 33054, UN
Mail Address: 2031 South State RD 7, Suite A, West Park, FL, 33023, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDORA JORGE President 14085 NW 27 AVE, OPA LOCKA, FL, 33054
Fundora Jorge Agent 2031 SOUTH STATE RD 7, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 2031 SOUTH STATE RD 7, Suite A, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-09-16 14085 NW 27 AVE, OPA LOCKA, FL 33054 UN -
REGISTERED AGENT NAME CHANGED 2016-09-16 Fundora, Jorge -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 14085 NW 27 AVE, OPA LOCKA, FL 33054 UN -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000913351 TERMINATED 1000000501985 DADE 2013-05-01 2033-05-08 $ 873.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State