Entity Name: | SHELLSTONE IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELLSTONE IMPORTS, 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: | 15 Nov 2006 (18 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | P06000143796 |
FEI/EIN Number |
841723937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 NE 34th Court, Aventura, FL, 33180, US |
Mail Address: | 20200 NE 34th Court, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZ IGNACIO | President | 20200 NE 34th Court, Aventura, FL, 33180 |
PAZ IGNACIO | Agent | 20200 NE 34th Court, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 20200 NE 34th Court, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 20200 NE 34th Court, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 20200 NE 34th Court, Aventura, FL 33180 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-12-16 | - | - |
VOLUNTARY DISSOLUTION | 2015-09-30 | - | - |
REINSTATEMENT | 2014-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-04 | PAZ, IGNACIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001009795 | TERMINATED | 1000000413711 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000469713 | TERMINATED | 1000000222995 | DADE | 2011-07-12 | 2031-08-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-09 |
VOLUNTARY DISSOLUTION | 2015-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State