Entity Name: | SHARE PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARE PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | P98000024757 |
FEI/EIN Number |
650821029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9989 Torino Dr, Lake Worth, FL, 33467, US |
Mail Address: | 9989 Torino Dr, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARE PROPERTIES INC. | Agent | - |
Eccles Ralph L | President | 9989 Torino Dr, Lake Worth, FL, 33467 |
Eccles Sherine W | Vice President | 9989 Torino Dr, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 9989 Torino Dr, Lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 9989 Torino Dr, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 9989 Torino Dr, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Share properties inc | - |
REINSTATEMENT | 2015-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-25 |
Off/Dir Resignation | 2017-11-07 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State