Entity Name: | SHARK TALES-SFM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARK TALES-SFM, 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: | 09 Jan 1995 (30 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: | P95000002001 |
FEI/EIN Number |
650549004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 Tall Oaks Circle, Jupiter, FL, 33469, US |
Mail Address: | 33 Tall Oaks Circle, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON JOHN | Director | 33 Tall Oaks Circle, Jupiter, FL, 33469 |
DICKINSON JOHN | Agent | 33 Tall Oaks Circle, Jupiter, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-02-20 | SHARK TALES-SFM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 33 Tall Oaks Circle, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 33 Tall Oaks Circle, Jupiter, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 33 Tall Oaks Circle, Jupiter, FL 33469 | - |
Name | Date |
---|---|
Name Change | 2018-02-20 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-10-17 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State