Search icon

SHAFFCO GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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