Search icon

SHRIMP & CO. EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: SHRIMP & CO. EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRIMP & CO. EXPRESS 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: 29 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000085654
FEI/EIN Number 263534567

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

Address: 3503 W BAKER ST., PLANT CITY, FL, 3353, UN
Mail Address: 3503 W BAKER ST., PLANT CITY, FL, 3353, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON WILMARIE President 3503 W BAKER ST, PLANT CITY, FL, 33563
DIAZ JOSE L Vice President 3503 W BAKER ST., PLANT CITY, FL, 33563
COLON WILMARIE Agent 3503 W BAKER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 COLON, WILMARIE -
AMENDMENT 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 3503 W BAKER ST., PLANT CITY, FL 3353 UN -
CHANGE OF MAILING ADDRESS 2012-01-25 3503 W BAKER ST., PLANT CITY, FL 3353 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083142 ACTIVE 1000000698610 HILLSBOROU 2015-11-05 2025-12-04 $ 1,003.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001175099 TERMINATED 1000000644508 HILLSBOROU 2014-10-17 2034-12-17 $ 1,348.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-25
Amendment 2012-05-29
ANNUAL REPORT 2012-01-25
Domestic Profit 2011-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State