Search icon

THE SHOWER SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE SHOWER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHOWER SHOP, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000015426
FEI/EIN Number 593565148

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

Address: 3602 NE 8 PLACE, K, OCALA, FL, 34470
Mail Address: 275 SW 72ND PLACE, OCALA, FL, 34476
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDIN JULIA K Secretary 275 SW 72ND PLACE, OCALA, FL, 34476
RYDIN INGE W Agent 275 SW 72ND PL., OCALA, FL, 34476
INGE RYDIN President 275 SW 72ND PL, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3602 NE 8 PLACE, K, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2011-04-22 RYDIN, INGE W -
NAME CHANGE AMENDMENT 2008-12-11 THE SHOWER SHOP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-08 275 SW 72ND PL., OCALA, FL 34476 -
CANCEL ADM DISS/REV 2008-12-08 - -
CHANGE OF MAILING ADDRESS 2008-12-08 3602 NE 8 PLACE, K, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-09
Name Change 2008-12-11
REINSTATEMENT 2008-12-08
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State