Search icon

SHIRLAND ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SHIRLAND ENTERPRISES, 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: 07 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: P99000050962
FEI/EIN Number 650669753

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

Address: 247 GRECO AVE., CORAL GABLES, FL, 33146
Mail Address: 247 GRECO AVE., CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIMIDI GARY A President 247 GRECO AVE., CORAL GABLES, FL, 33146
JACKSON ANDREW M Vice President 247 GRECO AVE., CORAL GABLES, FL, 33146
COLON LAUREN I Secretary 247 GRECO AVE., CORAL GABLES, FL, 33146
COHEN LOREN H Agent MITRANI, RYNOR, ADAMSKY AND TOLAND PA, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 COHEN, LOREN H -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 MITRANI, RYNOR, ADAMSKY AND TOLAND PA, 301 ARTHUR GODFREY ROAD, MIAMI BEACH, FL 33140 -
AMENDMENT 2014-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-07
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2014-03-26
Amendment 2014-03-05
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State