Entity Name: | SHAWNEE'S GREEN THUMB POPCORN COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAWNEE'S GREEN THUMB POPCORN COMPANY 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: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 08 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2020 (5 years ago) |
Document Number: | P10000023885 |
FEI/EIN Number |
27-2098975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10210 SW 103rd Ct, Miami, FL, 33176, US |
Mail Address: | 10210 SW 103rd Ct, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedrich Arthur R | Chief Executive Officer | 10210 SW 103rd Ct, Miami, FL, 33176 |
JUMPING JAX TAX, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10210 SW 103rd Ct, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10210 SW 103rd Ct, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-29 | 1940 HARRISON ST, STE 306, HOLLYWOOD, FL 33020-5082 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-29 | JUMPING JAX TAX INC | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000310555 | TERMINATED | 1000000824142 | DADE | 2019-04-29 | 2039-05-01 | $ 16,506.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000310563 | TERMINATED | 1000000824143 | DADE | 2019-04-29 | 2029-05-01 | $ 327.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State