Search icon

SHUTTLES DUGOUT INC. - Florida Company Profile

Company Details

Entity Name: SHUTTLES DUGOUT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTLES DUGOUT 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 Nov 2008 (16 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: P08000102566
FEI/EIN Number 263745789

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

Address: 170 Becora Avenue, Merritt Island, FL, 32953, US
Mail Address: 170 Becora Avenue, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCIO JEAN M President 2135 N. COURTENAY PKWY. APT. F 243, MERRITT ISLAND, FL, 32953
Grillo William D Vice President 170 Becora Avenue, Merritt Island, FL, 32953
CASCIO JEAN M Agent 2135 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104368 RUCKUS SPORTS BAR EXPIRED 2013-10-23 2018-12-31 - 940 HIGHWAY US 1, ROCKLEDGE, FL, 32955
G13000059789 CLUB NOVA RESTAURANT & LOUNGE EXPIRED 2013-06-14 2018-12-31 - 170 BECORA AVENUE, MERRITT ISLAND, FL, 32953
G09000147705 ORION'S CAFE EXPIRED 2009-08-20 2014-12-31 - 260 E. MERRITT ISLAND CAUSEWAY, SR 520, MERRITT ISLAND, FL, 32952
G09000147712 THE SPACE STATION EXPIRED 2009-08-20 2014-12-31 - 260 MERRITT ISLAND CAUSEWAY, SR 520, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 170 Becora Avenue, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2013-04-18 170 Becora Avenue, Merritt Island, FL 32953 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000396667 LAPSED 12-062-D4-OPA LEON 2015-12-16 2021-06-28 $9,836.39 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000715269 TERMINATED 1000000486682 BREVARD 2013-04-03 2033-04-11 $ 391.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000057050 TERMINATED 1000000447120 BREVARD 2012-12-26 2033-01-02 $ 381.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000444419 LAPSED 2011-SC-341 ORANGE COUNTY COURT 2011-07-12 2016-07-27 $1,906.88 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809
J10000437308 TERMINATED 1000000163519 BREVARD 2010-03-16 2030-03-24 $ 11,723.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000437324 TERMINATED 1000000163523 BREVARD 2010-03-16 2030-03-24 $ 12,108.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
AMENDED ANNUAL REPORT 2013-10-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-10-24
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-11-19

Date of last update: 02 May 2025

Sources: Florida Department of State