Search icon

SHIPTIME, INC. - Florida Company Profile

Company Details

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

SHIPTIME, 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: 30 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: P11000086095
FEI/EIN Number 45-3480204

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

Address: 28901 Trails Edge Blvd, Bonita Springs, FL, 34134, US
Mail Address: 28901 Trails Edge Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith John Director 28901 Trails Edge Blvd, Bonita Springs, FL, 34134
MINOSKY STEPHEN Agent 400 5TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 MINOSKY, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 400 5TH AVE S, STE 301, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-01-27 28901 Trails Edge Blvd, Suite 205, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 28901 Trails Edge Blvd, Suite 205, Bonita Springs, FL 34134 -
REINSTATEMENT 2017-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-31 - -

Documents

Name Date
Reg. Agent Change 2024-10-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State