Search icon

SHALOM PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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