Entity Name: | JAMES J SHIN PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAMES J SHIN PA 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: | 26 Feb 2013 (12 years ago) |
Document Number: | P13000018557 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11368 Water Oak Pl, Davie, FL, 33330, US |
Mail Address: | 11368 Water Oak Pl, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIN JIN | President | 11368 Water Oak Pl, Davie, FL, 33330 |
SHIN JIN | Manager | 11368 Water Oak Pl, Davie, FL, 33330 |
SHIN JIN | Agent | 11368 Water Oak Pl, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | SHIN, JIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 11368 Water Oak Pl, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 11368 Water Oak Pl, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 11368 Water Oak Pl, Davie, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State