Search icon

SHOPPERS CALCULATORS, INC. - Florida Company Profile

Company Details

Entity Name: SHOPPERS CALCULATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P33361
FEI/EIN Number 731351610

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

Address: 5100 E. SKELLY DR., SUITE 1080, TULSA, OK, 74135-6552
Mail Address: 5100 E. SKELLY DR., SUITE 1080, TULSA, OK, 74135-6552
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
HOOD, CHARLES H. President 5100 E. SKELLY DR., TULSA, OK, 741356552
HOOD, CHARLES H. Director 5100 E. SKELLY DR., TULSA, OK, 741356552
YOUNG, GARY W Vice President 5100 E. SKELLY DR., TULSA, OK, 741356552
YOUNG, GARY W Treasurer 5100 E. SKELLY DR., TULSA, OK, 741356552
YOUNG, GARY W Director 5100 E. SKELLY DR., TULSA, OK, 741356552
MOORE, LYNN Secretary 2400 1ST PLACE TOWER, 15 E. 5TH ST., TULSA, OK, 74103
CONDON, JOHN W Director 5100 E. SKELLY DR., TULSA, OK, 741356552
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BARNETT J. LARRE Director 5100 E. SKELLY DR., #1080, TULSA, OK, 741356552
ESTEF SUE Secretary 5100 E. SKELLY DR., TULSA, OK, 741356552

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 5100 E. SKELLY DR., SUITE 1080, TULSA, OK 74135-6552 -
CHANGE OF MAILING ADDRESS 1996-03-14 5100 E. SKELLY DR., SUITE 1080, TULSA, OK 74135-6552 -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-09-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-09-17 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State