Search icon

SHIP MY BUY CORP. - Florida Company Profile

Company Details

Entity Name: SHIP MY BUY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP MY BUY CORP. 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000052700
FEI/EIN Number 82-1945201

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

Address: 1364 NW 78TH AVE., DORAL, FL, 33126, US
Mail Address: 1364 NW 78TH AVE., DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTI SEBASTIAN R President 1364 NW 78th Ave, DORAL, FL, 33126
PONTI SEBASTIAN R Secretary 1364 NW 78th Ave, DORAL, FL, 33126
PONTI SEBASTIAN R Treasurer 1364 NW 78th Ave, DORAL, FL, 33126
PONTI SEBASTIAN R Director 1364 NW 78th Ave, DORAL, FL, 33126
STEIN ERIC PESQ. Agent 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092165 ENVIA MI COMPRA EXPIRED 2017-08-21 2022-12-31 - 7273 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1364 NW 78TH AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-09-27 1364 NW 78TH AVE., DORAL, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-06-15

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40100
Current Approval Amount:
40100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40350.62

Date of last update: 01 May 2025

Sources: Florida Department of State