Entity Name: | SHORT CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORT CAPITAL, 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: | 31 Dec 2014 (10 years ago) |
Document Number: | P15000000083 |
FEI/EIN Number |
47-2676466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL, 33607, US |
Mail Address: | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Short William DIII | Mr | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL, 33607 |
Short William D | Mr | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL, 33607 |
SHORT WILLIAM DIII | Agent | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State