Entity Name: | SHALOM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHALOM PRODUCTS, 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: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000012206 |
FEI/EIN Number |
650811196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 NW 74 AVE, BAY #2, MEDLEY, FL, 33166 |
Mail Address: | 7700 NW 74 AVE, BAY #2, MEDLEY, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO JOSE | President | 7700 NW 74 AVENUE., BAY #2, MEDLEY, FL, 33166 |
SOTO JOSE | Director | 7700 NW 74 AVENUE., BAY #2, MEDLEY, FL, 33166 |
RUFINO ALICIA | Agent | 7700 NW 74TH AVE. BAY #2, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-08-15 | - | - |
AMENDMENT | 2006-05-18 | - | - |
AMENDMENT | 2006-01-24 | - | - |
AMENDMENT | 2005-08-23 | - | - |
AMENDMENT | 2004-09-28 | - | - |
AMENDMENT | 2002-10-24 | - | - |
AMENDMENT | 2002-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-25 | 7700 NW 74TH AVE. BAY #2, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-25 | RUFINO, ALICIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000076090 | TERMINATED | 1000000053765 | 26239 3569 | 2008-02-28 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000315654 | ACTIVE | 1000000053765 | 26239 3569 | 2008-02-28 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000177371 | LAPSED | 06-11887 CA 32 | CIRCUIT COURT/ DADE COUNTY | 2007-06-05 | 2012-06-11 | $234,992.47 | HSBC BANK USA, NA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203 |
J05000192424 | LAPSED | 05-9597 CA 22 | MIAMI-DADE COUNTY | 2005-12-09 | 2010-12-19 | $23,376.68 | TEMPLE INLAND, INC., 8700 ADAMO DRIVE, TAMPA. FLORIDA 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
Amendment | 2006-08-15 |
Amendment | 2006-05-18 |
ANNUAL REPORT | 2006-05-03 |
Amendment | 2006-01-24 |
Amendment | 2005-08-23 |
ANNUAL REPORT | 2005-05-03 |
Amendment | 2004-09-28 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State