Entity Name: | SHIPIT BOX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHIPIT BOX 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: | 11 Aug 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | P17000067607 |
FEI/EIN Number |
82-2451839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 S John Young Pkwy, Kissimmee, FL, 34741, US |
Mail Address: | 1200 S John Young Pkwy, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHENA BUSINESS AND TAX ADVISORS LLC | Agent | - |
FARIA ALVES ANA PAULA | President | 1200 S John Young Pkwy, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1200 S John Young Pkwy, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1200 S John Young Pkwy, Kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 7680 UNIVERSAL BLVD STE 100, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | ATHENA BUSINESS AND TAX ADVISORS LLC | - |
AMENDMENT | 2022-06-17 | - | - |
AMENDMENT | 2020-12-04 | - | - |
AMENDMENT | 2020-05-07 | - | - |
REINSTATEMENT | 2020-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-07-14 |
Amendment | 2022-06-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-06 |
Amendment | 2020-12-04 |
Amendment | 2020-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State