Entity Name: | SHOELOU JR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000009900 |
FEI/EIN Number | 46-1897873 |
Address: | 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US |
Mail Address: | 2120 WILLOW ST, CALDWELL, ID, 83605 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHOELOU JR INC, IDAHO | 610145 | IDAHO |
Name | Role | Address |
---|---|---|
MOORE JANNI F | Agent | 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
MOORE JANNI F | President | 2120 WILLOW ST, CALDWELL, ID, 83605 |
Name | Role | Address |
---|---|---|
GALLENO LUIS F | Vice President | 2173 OPA LOCKA BLVD, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2173 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2173 OPA LOCKA BLVD, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-01 | MOORE, JANNI F | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000536506 | TERMINATED | 1000000836329 | BROWARD | 2019-08-02 | 2039-08-07 | $ 1,237.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-18 |
Domestic Profit | 2013-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State