Entity Name: | SHIELDS CAPITAL CORPORATION |
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: | 04 Jun 1991 (34 years ago) |
Branch of: | SHIELDS CAPITAL CORPORATION, NEW YORK (Company Number 777259) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P34184 |
FEI/EIN Number |
133125594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 BROADWAY, 44TH FLR, NEW YORK, NY, 10005 |
Mail Address: | 140 BROADWAY, 44TH FLR, NEW YORK, NY, 10005 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SHIELDS DAVID V | President | 131 E. 69TH STREET, NEW YORK, NY, 10021 |
SHIELDS DAVID V | Director | 131 E. 69TH STREET, NEW YORK, NY, 10021 |
SHIELDS JOSEPH V | Chairman | 152 WHEATLEY ROAD, BROOKVILLE, NY, 11545 |
SHIELDS JOSEPH V | Director | 152 WHEATLEY ROAD, BROOKVILLE, NY, 11545 |
SCARPA RALPH J | President | 944 MAPLE AVE, RIDGEFIELD, NJ, 07658 |
SCARPA RALPH J | Director | 944 MAPLE AVE, RIDGEFIELD, NJ, 07658 |
MEYER CHRISTOPHER | Chairman | 1881 SCHERMERHORN ST, MERRICK, NY, 11566 |
MEYER CHRISTOPHER | Director | 1881 SCHERMERHORN ST, MERRICK, NY, 11566 |
VAN CLEVE KEVIN | Agent | 2900 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | VAN CLEVE, KEVIN | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-01 | 140 BROADWAY, 44TH FLR, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 1999-05-01 | 140 BROADWAY, 44TH FLR, NEW YORK, NY 10005 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-08-25 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-08 |
ANNUAL REPORT | 2002-08-26 |
ANNUAL REPORT | 2001-06-04 |
ANNUAL REPORT | 2001-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State