Entity Name: | XXXX DORMANT SHELL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XXXX DORMANT SHELL CORPORATION 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: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P99000006262 |
FEI/EIN Number |
650888146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3960 Howard Hughes Parkway, Las Vegas, NV, 89169, US |
Mail Address: | 3960 Howard Hughes Parkway, Las Vegas, NV, 89169, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mathieson Paul | Director | 3960 Howard Hughes Parkway, Las Vegas, NV, 89169 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-12 | - | - |
NAME CHANGE AMENDMENT | 2019-09-23 | XXXX DORMANT SHELL CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 3960 Howard Hughes Parkway, Suite 490, Las Vegas, NV 89169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 3960 Howard Hughes Parkway, Suite 490, Las Vegas, NV 89169 | - |
AMENDMENT | 2018-06-11 | - | - |
NAME CHANGE AMENDMENT | 2018-03-26 | MR. AMAZING LOANS CORPORATION | - |
AMENDMENT | 2017-07-26 | - | - |
AMENDMENT | 2017-06-21 | - | - |
AMENDMENT | 2017-06-20 | - | - |
AMENDMENT | 2016-12-05 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-25 |
Voluntary Dissolution | 2019-11-12 |
Name Change | 2019-09-23 |
ANNUAL REPORT | 2019-03-28 |
Amendment | 2018-06-11 |
Name Change | 2018-03-26 |
ANNUAL REPORT | 2018-01-11 |
Amendment | 2017-07-26 |
Amendment | 2017-06-21 |
Amendment | 2017-06-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State