Entity Name: | SHINEX INTERSTATE DEVELOPMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHINEX INTERSTATE DEVELOPMENT 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: |
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: | 01 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000049187 |
FEI/EIN Number |
650923312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1036 HOPE STREET, VENICE, FL, 34292 |
Mail Address: | 1036 HOPE STREET, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAKUBIUK STAN | President | 1036 HOPE STREET, VENICE, FL, 34292 |
JAKUBIUK STAN | Agent | 1036 HOPE STREET, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1036 HOPE STREET, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1036 HOPE STREET, VENICE, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-14 | 1036 HOPE STREET, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-03 | JAKUBIUK, STAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State