Entity Name: | SIMON K. MUSLER HORSESHOEING AND TRIMMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMON K. MUSLER HORSESHOEING AND TRIMMING, 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: | 21 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000094840 |
FEI/EIN Number |
263575311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2251 Fernwood Ln, Labelle, FL, 33935, US |
Mail Address: | 2251 Fernwood Ln, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSLER SIMON K | President | 2251 Fernwood Ln, Labelle, FL, 33935 |
MUSLER SIMON | Agent | 2251 Fernwood Ln, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 2251 Fernwood Ln, Labelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 2251 Fernwood Ln, Labelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 2251 Fernwood Ln, Labelle, FL 33935 | - |
AMENDMENT | 2008-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-16 | MUSLER, SIMON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State