Entity Name: | SHAFFCO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAFFCO GROUP, 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: | 12 Nov 1999 (26 years ago) |
Date of dissolution: | 19 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2020 (5 years ago) |
Document Number: | P99000100184 |
FEI/EIN Number |
650993760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 733 SE 10th Terrace, Deerfield Beach, FL, 33441, US |
Mail Address: | 733 SE 10th Terrace, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAFFREN Diane | Director | 424 NE 12th AVE, lawrenceville, FL, 33301 |
Shaffren Glenn | Director | 424 NE 12th AVE, Fort Lauderdale, FL, 33301 |
KENNEDY EUGENE M | Agent | 517 S.W. 1ST AVE., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 733 SE 10th Terrace, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 733 SE 10th Terrace, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | KENNEDY, EUGENE M | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-04-05 | - | - |
PENDING REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000771360 | ACTIVE | 1000000804437 | COLUMBIA | 2018-11-16 | 2038-11-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000508556 | ACTIVE | 1000000789928 | COLUMBIA | 2018-07-12 | 2038-07-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-05-29 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-06-04 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-05-30 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-04-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State