Search icon

SHAWNEE'S GREEN THUMB POPCORN COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Friedrich Arthur R Chief Executive Officer 10210 SW 103rd Ct, Miami, FL, 33176
JUMPING JAX TAX, INC. Agent -

Events

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 - -

Debts

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

Documents

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