Search icon

SHOP MA, INC. - Florida Company Profile

Company Details

Entity Name: SHOP MA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP MA, 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: 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: 02 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2017 (8 years ago)
Document Number: P10000097784
FEI/EIN Number 274126320

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

Address: 1302 Pleasant Ridge Road, Greensboro, NC, 27409, US
Mail Address: 1302 Pleasant Ridge Road, Greensboro, NC, 27409, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDINGER LOREN A Chief Executive Officer 1000 Biscayne Blvd, Miami, FL, 33132
WEISSMAN MARTIN Treasurer 1302 PLEASANT RIDGE ROAD, GREENSBORO, NC, 27409
Ashley Marc Executive Vice President 1302 Pleasant Ridge Road, Greensboro, NC, 27409
ASHLEY STEVE President 1302 Pleasant Ridge Road, Greensboro, NC, 27409
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1302 Pleasant Ridge Road, Greensboro, NC 27409 -
REGISTERED AGENT NAME CHANGED 2024-01-26 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-11-01 1302 Pleasant Ridge Road, Greensboro, NC 27409 -
AMENDMENT 2017-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2024-01-26
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Amendment 2017-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State