Search icon

SHOWER LEG INC - Florida Company Profile

Company Details

Entity Name: SHOWER LEG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWER LEG 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 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2023 (a year ago)
Document Number: P19000081094
FEI/EIN Number 84-3553847

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

Address: 8700 134TH ST, SEMINOLE, FL, 33776, US
Mail Address: 8700 134TH ST, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952089013 2023-07-10 2023-07-10 8700 134TH ST, SEMINOLE, FL, 337762634, US 8700 134TH ST, SEMINOLE, FL, 337762634, US

Contacts

Phone +1 727-776-7447

Authorized person

Name MR. VINCENT FLEMING
Role PRESIDENT
Phone 7277767447

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
FLEMING CAROL ANN President 8700 134TH ST, SEMINOLE, FL, 33776
FLEMING CAROL ANN Director 8700 134TH ST, SEMINOLE, FL, 33776
Fleming Carol A Agent 8700 134TH ST, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-23 Fleming, Carol ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-11-23
REINSTATEMENT 2021-07-23
Domestic Profit 2019-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State