Search icon

SHADOWORKS, INC. - Florida Company Profile

Company Details

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

SHADOWORKS, 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)
Document Number: P98000024995
FEI/EIN Number 593497671

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

Address: 4105 W. SAN LUIS STREET, TAMPA, FL, 33629
Mail Address: 4105 W. SAN LUIS STREET, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESE ERIC B Director 4105 W. SAN LUIS STREET, TAMPA, FL, 33629
WIESE ERIC B Agent 4105 W. SAN LUIS STREET, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176346 KIMBERLY HUNTER PHOTOGRAPHY EXPIRED 2009-11-18 2014-12-31 - 4501 W. SAN LUIS ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 4105 W. SAN LUIS STREET, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4105 W. SAN LUIS STREET, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-04-21 4105 W. SAN LUIS STREET, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000229678 TERMINATED 1000000885868 HILLSBOROU 2021-04-23 2031-05-12 $ 676.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038917206 2020-04-27 0455 PPP 4105 West San Luis St, Tampa, FL, 33629-8512
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8512
Project Congressional District FL-14
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20173.33
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State