Search icon

GREG SHIRLEY, INC. - Florida Company Profile

Company Details

Entity Name: GREG SHIRLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG SHIRLEY, 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: 23 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000023533
FEI/EIN Number 650564585

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

Address: 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY GREG President 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL, 33028
SHIRLEY GREG Agent 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2014-02-17 1212 N.W. 141 AVENUE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000490940 TERMINATED 1000000719109 BROWARD 2016-08-12 2026-08-17 $ 321.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-02-17
REINSTATEMENT 2013-01-17
REINSTATEMENT 2011-05-08
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State