Search icon

XXXX DORMANT SHELL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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