Search icon

THE SHAPIRO GROUP INC - Florida Company Profile

Company Details

Entity Name: THE SHAPIRO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE SHAPIRO GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 May 2007 (18 years ago)
Document Number: P07000054175
FEI/EIN Number 01-0895898

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

Address: 120 EAST OAKLAND PARK BLVD., SUITE 105S, WILTON MANORS, FL 33334
Mail Address: 4611 S UNIVERSITY DR., SUITE 198, DAVIE, FL 33328
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO, RONALD M Agent 4611 S UNIVERSITY DR, SUITE 198, DAVIE, FL 33328
SHAPIRO, RONALD M President 4611 S UNIVERSITY DR, SUITE 198 DAVIE, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07128900222 THE SHAPIRO GROUP ACTIVE 2007-05-08 2027-12-31 - 4611 S UNIVERSITY DR., SUITE 198, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 4611 S UNIVERSITY DR, SUITE 198, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 120 EAST OAKLAND PARK BLVD., SUITE 105S, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2007-08-28 120 EAST OAKLAND PARK BLVD., SUITE 105S, WILTON MANORS, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State