Search icon

SHOP AROUND THE CORNER, INC. - Florida Company Profile

Company Details

Entity Name: SHOP AROUND THE CORNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP AROUND THE CORNER, 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: 18 Oct 2006 (19 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: P06000132816
FEI/EIN Number 205742674

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

Mail Address: PO BOX 667886, MIAMI, FL, 33166, US
Address: 481 W 27TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAUL E President 481 W 27TH STREET, HIALEAH, FL, 33010
DIAZ RAUL E Agent 481 W 27TH STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101468 UNIVERSAL BRANDS EXPIRED 2019-09-16 2024-12-31 - P.O. BOX 667886, MIAMI, FL, 33166
G18000002479 B AND B WINE AND SPIRITS EXPIRED 2018-01-04 2023-12-31 - 996 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33166
G17000036899 OLIVES AND GRAPES EXPIRED 2017-04-06 2022-12-31 - 481 W 27TH STREET, HIALEAH, FL, 33010
G11000104358 SATC EXPIRED 2011-10-25 2016-12-31 - 1927 SW 107 AVE # 309, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 481 W 27TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-05-29 481 W 27TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-05-29 DIAZ, RAUL E -
AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 481 W 27TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-29
Reg. Agent Resignation 2017-06-12
Off/Dir Resignation 2017-06-12
Amendment 2017-06-12
REINSTATEMENT 2017-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State