Search icon

SHALLOW CREEK, CORP. - Florida Company Profile

Company Details

Entity Name: SHALLOW CREEK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALLOW CREEK, CORP. 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: 14 May 2009 (16 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P09000043076
FEI/EIN Number 270211827

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

Address: 16705 SW 296 Street, Homestead, FL, 33030, US
Mail Address: 16705 SW 296 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER TERESITA President 16705 SW 296 Street, Homestead, FL, 33030
FERRER TERESITA Agent 16705 SW 296 Street, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2021-03-06 FERRER, TERESITA -
CHANGE OF MAILING ADDRESS 2015-03-10 16705 SW 296 Street, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 16705 SW 296 Street, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 16705 SW 296 Street, Homestead, FL 33030 -

Documents

Name Date
Voluntary Dissolution 2023-03-13
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State