Entity Name: | SHYC SLIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHYC SLIP, 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: | 19 Oct 2007 (18 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | P07000115564 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 354 PEQUOT AVENUE, SOUTHPORT, CT, 06890 |
Mail Address: | P. O. BOX 1032, SOUTHPORT, CT, 06890 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEY, MAASS, ROGERS & LINDSAY, P.A. | Agent | - |
MURPHY DAVID B | President | P. O. BOX 1032, SOUTHPORT, CT, 06890 |
MURPHY DAVID B | Vice President | P. O. BOX 1032, SOUTHPORT, CT, 06890 |
MURPHY DAVID B | Treasurer | P. O. BOX 1032, SOUTHPORT, CT, 06890 |
MURPHY DAVID B | Secretary | P. O. BOX 1032, SOUTHPORT, CT, 06890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | ALLEY, MAASS, ROGERS & LINDSAY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 340 ROYAL POINCIANA WAY, SUITE 321, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 354 PEQUOT AVENUE, SOUTHPORT, CT 06890 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 354 PEQUOT AVENUE, SOUTHPORT, CT 06890 | - |
CANCEL ADM DISS/REV | 2009-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-03-09 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State