Entity Name: | ELLIOT MARK SHAINBERG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELLIOT MARK SHAINBERG, P.A. 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 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000062315 |
FEI/EIN Number |
203061103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4490 PLAYER STREET, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4490 PLAYER STREET, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAINBERG ELLIOT MARK | President | 4490 PLAYER STREET, HOLLYWOOD, FL, 33021 |
SHAINBERG ELLIOT MARK | Treasurer | 4490 PLAYER STREET, HOLLYWOOD, FL, 33021 |
SHAINBERG ELYSHA | Vice President | 4080 N. 41ST ST., HOLLYWOOD, FL, 33021 |
SHAINBERG ELYSHA | Secretary | 4080 N. 41ST ST., HOLLYWOOD, FL, 33021 |
SHAINBERG ELLIOT M | Agent | 4490 Player Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 4490 Player Street, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 4490 PLAYER STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-08-04 | 4490 PLAYER STREET, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000012337 | TERMINATED | 1000000328950 | BROWARD | 2012-12-26 | 2023-01-02 | $ 776.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State