Search icon

ELLIOT MARK SHAINBERG, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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