Search icon

THE SHIRLEY JANE AFFAIR, INC. - Florida Company Profile

Company Details

Entity Name: THE SHIRLEY JANE AFFAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE SHIRLEY JANE AFFAIR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P10000070050
FEI/EIN Number 27-3331026

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

Mail Address: 261 N. University Dr., Suite 500, Plantation, FL 33324
Address: 261 N. University Dr, Suite 500, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN J. HENRIQUEZ CPA, LLC Agent -
McAdoo, April RaQuel President 261 N. University Dr., Suite 500 Plantation, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 261 N. University Dr, Suite 500, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-24 261 N. University Dr, Suite 500, Plantation, FL 33324 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 STEVEN J HENRIQUEZ CPA, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 5825 SUNSET DR, 201, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State