Search icon

SHYC SLIP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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