Search icon

THE EYE SHADE SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: THE EYE SHADE SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE EYE SHADE SHOPPE, 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000017193
FEI/EIN Number 47-3199198

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

Address: 4654 E. STATE RD. 64, #149, BRADENTON, FL, 34208
Mail Address: 4654 E. STATE RD. 64, #149, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLIN DAVID Director 4654 E. State Rd. 64, BRADENTON, FL, 34208
ROWE ROBERT Agent 4654 E. State Rd. 64, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 4654 E. State Rd. 64, #149, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 4654 E. STATE RD. 64, #149, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2015-11-16 4654 E. STATE RD. 64, #149, BRADENTON, FL 34208 -
AMENDMENT 2015-08-20 - -
REGISTERED AGENT NAME CHANGED 2015-08-20 ROWE, ROBERT -

Documents

Name Date
ANNUAL REPORT 2016-04-24
Amendment 2015-08-20
Domestic Profit 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State