Search icon

GINGER MOUSE, INC. - Florida Company Profile

Company Details

Entity Name: GINGER MOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGER MOUSE, 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: 25 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000062623
FEI/EIN Number 260238134

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

Address: 3008 BAY SHORE RD, SARASOTA, FL, 34234
Mail Address: 3008 BAY SHORE RD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN SHANNON Director 3008 BAY SHORE RD, SARASOTA, FL, 34234
LETO KRISTY J Officer 14108 CATTLE EGRET PLACE, BRADENTON, FL, 34202
WARREN SHANNON Agent 3008 BAY SHORE RD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 3008 BAY SHORE RD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2011-04-11 3008 BAY SHORE RD, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 3008 BAY SHORE RD, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-16 WARREN, SHANNON -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-11
REINSTATEMENT 2010-02-04
Reg. Agent Change 2008-06-16
ANNUAL REPORT 2008-01-09
Domestic Profit 2007-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State