Search icon

SHIRTS ON SITE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHIRTS ON SITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRTS ON SITE 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: 24 Jan 2012 (13 years ago)
Document Number: P12000008054
FEI/EIN Number 45-4342752

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

Address: 18318 Minnetonka Blvd, W1, Wayzata, MN, 55391-3263, US
Mail Address: 2809 SE Saint Lucie Blvd., Stuart, FL, 34997, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHIRTS ON SITE INC., MINNESOTA fd04d7ea-c271-e111-b001-001ec94ffe7f MINNESOTA
Headquarter of SHIRTS ON SITE INC., ILLINOIS CORP_68580358 ILLINOIS

Key Officers & Management

Name Role Address
Bellomy Nicholaus R President 2809 SE Saint Lucie Blvd., Stuart, FL, 34997
BELLOMY NICHOLAUS R Agent 2809 SE Saint Lucie Blvd., Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 18318 Minnetonka Blvd, W1, Wayzata, MN 55391-3263 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2809 SE Saint Lucie Blvd., Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 18318 Minnetonka Blvd, W1, Wayzata, MN 55391-3263 -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State