Entity Name: | SHIP-N-GO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIP-N-GO, 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 Mar 2014 (11 years ago) |
Document Number: | P14000026300 |
FEI/EIN Number |
46-5720353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16295 S Tamiami Trail, FORT MYERS, FL, 33908, US |
Mail Address: | 16295 S Tamiami Trail, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPAS CHRIS | President | 16295 S Tamiami Trail, FORT MYERS, FL, 33908 |
PAPPAS LAURA | Vice President | 16295 S Tamiami Trail, FORT MYERS, FL, 33908 |
PAPPAS CHRIS | Agent | 16295 S Tamiami Trail, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 16295 S Tamiami Trail, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 16295 S Tamiami Trail, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 16295 S Tamiami Trail, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State