Search icon

SHENANIGANZ INC - Florida Company Profile

Company Details

Entity Name: SHENANIGANZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHENANIGANZ 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: 05 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000020715
FEI/EIN Number 611591948

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

Address: 5813 US 41 N, APOLLO BEACH, FL, 33572
Mail Address: 5317 FISHERSOUND LN, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DAVID S President 5317 FISHERSOUND LANE, APOLLO BEACH, FL, 33572
DAVID TAYLOR S Secretary 5317 FISHERSOUND LN, APOLLO BEACH, FL, 33572
TAYLOR MICHAEL A Agent 5317 FISHERSOUND LN, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032773 PORKY'S EXPIRED 2014-04-02 2019-12-31 - 5813 US 41 N, APOLLO BEACH, FL, 33572
G13000088398 OCEAN 41 EXPIRED 2013-09-06 2018-12-31 - 5813 US 41, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 TAYLOR, MICHAEL A -
REINSTATEMENT 2015-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-03-11 SHENANIGANZ INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000797521 LAPSED 14-CC-6832 DIV J HILLSBOROOUGH COUNTY COURT 2014-05-12 2019-07-31 $4,338.55 BROADCAST MUSIC, INC., A NEW YORK CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2015-01-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-10-07
Article of Correction/NC 2009-03-11
Domestic Profit 2009-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State