Entity Name: | SHUTTLE U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHUTTLE U.S.A., 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: | 21 May 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2003 (21 years ago) |
Document Number: | P99000046332 |
FEI/EIN Number |
650920684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Indian Village Trail, Tallahassee, FL, 32304, US |
Mail Address: | 425 Indian Village Trail, Tallahassee, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZOR JORGE | Director | 425 Indian Village Trail, Tallahassee, FL, 32304 |
AZOR DIANA L | President | 425 Indian Village Trail, Tallahassee, FL, 32304 |
GRUMER KEITH T | Agent | 425 Indian Village Trail, Tallahassee, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 425 Indian Village Trail, Tallahassee, FL 32304 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 425 Indian Village Trail, Tallahassee, FL 32304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 425 Indian Village Trail, Tallahassee, FL 32304 | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State