Search icon

SHS TRADING, INC. - Florida Company Profile

Company Details

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

SHS TRADING, 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: 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 12 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: P13000089798
FEI/EIN Number NOT APPLICABLE

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

Address: 601 21ST STREET, Vero Beach, FL, 32960, US
Mail Address: 1078 W 13th Square, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA LAERCIO President 601 21ST STREET, Vero Beach, FL, 32960
PEREIRA LAERCIO S Agent 601 21ST STREET, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-12 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 PEREIRA, LAERCIO S -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 601 21ST STREET, SUITE 300, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 601 21ST STREET, SUITE 300, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2016-01-18 601 21ST STREET, SUITE 300, Vero Beach, FL 32960 -
AMENDMENT 2015-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-12
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18
Amendment 2015-09-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-06
Domestic Profit 2013-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State