Search icon

SHUTTLESWORTH, INC. - Florida Company Profile

Company Details

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

SHUTTLESWORTH, 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000049746
FEI/EIN Number 38-3937162

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

Address: 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL, 33765
Mail Address: 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROONE MICHAEL M Chief Executive Officer 1744 N. BELCHER RD., CLEARWATER, FL, 33765
SCHULTZ GEORGE D Secretary 1744 N. BELCHER RD., CLEARWATER, FL, 33765
HUFF RICHARD EJR Chief Operating Officer 1744 N. BELCHER RD., CLEARWATER, FL, 33765
HUFF RICHARD EJR Agent 1744 N. BELCHER RD., CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117182 PICKFIT EXPIRED 2014-11-20 2019-12-31 - 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-02-02 - -
CHANGE OF MAILING ADDRESS 2014-11-24 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2014-11-24 HUFF, RICHARD E, JR -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 1744 N. BELCHER RD., SUITE 150, CLEARWATER, FL 33765 -
AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-18
Amendment 2015-02-02
ANNUAL REPORT 2015-01-12
Amendment 2014-11-24
Domestic Profit 2014-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State