Search icon

DR SHINE CONCRETE RESTORATION INC - Florida Company Profile

Company Details

Entity Name: DR SHINE CONCRETE RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR SHINE CONCRETE RESTORATION 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: 21 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000093498
FEI/EIN Number 82-3526863

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

Address: 4701 SW 45th St, Davie, FL, 33314, US
Mail Address: 10829 NW 62nd CT, PARKLAND, FL, 33076, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALVA JACOB President 10829 NW 62TH CT, PARKLAND, FL, 33076
BALVA JACOB Agent 10829 NW 62ND CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 4701 SW 45th St, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 10829 NW 62ND CT, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2018-10-15 4701 SW 45th St, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-10-15 BALVA, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-15
Domestic Profit 2017-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State