Search icon

SHIRAH BUILDING & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHIRAH BUILDING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRAH BUILDING & DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P06000013375
FEI/EIN Number 020769625

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

Address: 77 CONCORD DRIVE, ORMOND BEACH, FL, 32176
Mail Address: 77 CONCORD DRIVE, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRAH TODD S President 77 CONCORD DRIVE, ORMOND BEACH, FL, 32176
Shirah Joseph S Vice President 1951 W. Granada Ave., Ormond Beach, FL, 32174
Shirah Todd S Agent 77 Concord Drive, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 77 Concord Drive, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2015-07-29 Shirah, Todd S. -
REINSTATEMENT 2012-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819098 TERMINATED 1000000729927 VOLUSIA 2016-12-19 2036-12-29 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000708699 TERMINATED 1000000681517 VOLUSIA 2015-06-08 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001169316 TERMINATED 1000000643449 VOLUSIA 2014-10-27 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State