Entity Name: | SHARE COLLECTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARE COLLECTIVE, 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: | 30 Sep 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | P15000080930 |
FEI/EIN Number |
47-5385791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Shore Ct, 305B, North Palm Beach, FL, 33408, US |
Mail Address: | 1028 Pretender Way, Columbia, TN, 38401, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELM STEPHEN D | Director | 1028 Pretender Way, Columbia, TN, 38401 |
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. | Agent | 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-07 | 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 125 Shore Ct, 305B, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 125 Shore Ct, 305B, North Palm Beach, FL 33408 | - |
AMENDMENT | 2015-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-25 |
Amendment | 2015-11-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State