Search icon

SHIPPINGFREIGHT.COM, INC. - Florida Company Profile

Company Details

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

SHIPPINGFREIGHT.COM, 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: 16 Sep 1999 (26 years ago)
Date of dissolution: 26 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P99000082023
FEI/EIN Number 593598037

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

Address: 1810 47TH AVE N., SAINT PETERSBURG, FL, 33714
Mail Address: PO BOX 22912, ST. PETERSBURG, FL, 33742
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID C President 1810 47TH AVE N., SAINT PETERSBURG, FL, 33714
BROWN DAVID C Agent 1810 47TH AVE N., SAINT PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 1810 47TH AVE N., SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2002-05-01 BROWN, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1810 47TH AVE N., SAINT PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2000-05-01 1810 47TH AVE N., SAINT PETERSBURG, FL 33714 -

Documents

Name Date
Voluntary Dissolution 2012-03-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State