Entity Name: | SHAPIRO AND GERTH, CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAPIRO AND GERTH, CHARTERED 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: | 25 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000008717 |
FEI/EIN Number |
650896766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2505 FLAGLER AVE., KEY WEST, FL, 33040 |
Mail Address: | 2505 FLAGLER AVE., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO GILBERT M | President | 540 TRUMAN AVE, KEY WEST, FL, 33040 |
GERTH ELIAS J | Secretary | 2505 FLAGLER AVE., KEY WEST, FL, 33040 |
GERTH ELIAS | Agent | 2505 FLAGLER AVE., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-19 | 2505 FLAGLER AVE., KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-19 | 2505 FLAGLER AVE., KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2010-07-19 | 2505 FLAGLER AVE., KEY WEST, FL 33040 | - |
REINSTATEMENT | 2006-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-07-19 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-02-16 |
REINSTATEMENT | 2006-11-01 |
REINSTATEMENT | 2005-12-23 |
REINSTATEMENT | 2004-12-08 |
REINSTATEMENT | 2003-01-22 |
ANNUAL REPORT | 2001-04-23 |
REINSTATEMENT | 2000-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State