Search icon

SHORTY'S FRANCHISE CORP.

Company Details

Entity Name: SHORTY'S FRANCHISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000026267
FEI/EIN Number 204961794
Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
Mail Address: 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GREENFIELD Christopher Agent 3773 NE 209 TERR, AVENTURA, FL, 33180

Director

Name Role Address
MACBROOM CLIFFORD Director 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
SKORIC PAUL Director 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143
WALLACE FREDERICK Director 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

President

Name Role Address
VASTURO MARK President 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

Secretary

Name Role Address
IGLESIAS ARTURO Secretary 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

Treasurer

Name Role Address
IGLESIAS ARTURO Treasurer 8100 SW 81st Drive, Suite 220, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2021-04-01 8100 SW 81st Drive, Suite 220, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 GREENFIELD, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3773 NE 209 TERR, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State