Search icon

SHOWER & HOME DESIGN,INC - Florida Company Profile

Company Details

Entity Name: SHOWER & HOME DESIGN,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWER & HOME DESIGN,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: 27 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000038027
FEI/EIN Number APPLIED FOR

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

Address: 12460 SW 8TH STREET - STE. 200, MIAMI, FL, 33184
Mail Address: 12460 SW 8TH STREET - STE. 200, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO ANA L President 11890 SW 8TH STREET, MIAMI, FL, 33184
HURTADO ANA L Agent 11890 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 12460 SW 8TH STREET - STE. 200, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2019-07-15 12460 SW 8TH STREET - STE. 200, MIAMI, FL 33184 -
AMENDMENT 2019-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 11890 SW 8TH STREET, SUITE 513, MIAMI, FL 33184 -
REINSTATEMENT 2019-05-15 - -
REGISTERED AGENT NAME CHANGED 2019-05-15 HURTADO, ANA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Amendment 2019-07-15
REINSTATEMENT 2019-05-15
Domestic Profit 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State