Search icon

SHARE 67, INC. - Florida Company Profile

Company Details

Entity Name: SHARE 67, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARE 67, 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: P14000085233
FEI/EIN Number 47-2104617

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

Address: 14402 Marina San Pablo Place, Jacksonville, FL, 32224, US
Mail Address: 14402 Marina San Pablo Place, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boney Roland B President 14402 Marina San Pablo Place, Jacksonville, FL, 32224
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 14402 Marina San Pablo Place, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-01-31 14402 Marina San Pablo Place, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-01-31 FILE FLORIDA CO. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State