Search icon

SHOCKER, INC. - Florida Company Profile

Company Details

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

SHOCKER, 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: 23 Feb 1999 (26 years ago)
Document Number: P99000018241
FEI/EIN Number 593560799

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

Address: 604 W Hazel St, Orlando, FL, 32804, US
Mail Address: 604 W Hazel St, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWLIN JAMES R President 604 W Hazel St, Orlando, FL, 32804
NEWLIN JIM Agent 604 W Hazel St, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015611 LEADING EDGE FUNDRAISING EXPIRED 2015-02-12 2020-12-31 - 2890 WILD GINGER CT, WINTER PARK, FL, 32792
G14000092874 PLAYER'S EDGE FUNDRAISING EXPIRED 2014-09-11 2019-12-31 - 2890 WILD GINGER CT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 604 W Hazel St, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-05-01 604 W Hazel St, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 604 W Hazel St, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
13800.00

Date of last update: 01 May 2025

Sources: Florida Department of State