Search icon

SHANNONIGANS, INC. - Florida Company Profile

Company Details

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

SHANNONIGANS, 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: 04 Dec 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S16951
FEI/EIN Number 650255225

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

Address: 20093 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33180
Mail Address: 20093 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESTOFF, SHANNON Treasurer 900 NE 195TH ST. #308, NORTH MIAMI BEACH, FL, 33180
FESTOFF, SHANNON Director 900 NE 195TH ST. #308, NORTH MIAMI BEACH, FL, 33180
FESTOFF, SHANNON President 900 NE 195TH ST. #308, NORTH MIAMI BEACH, FL, 33180
FESTOFF, SHANNON Agent 20093 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33180
FESTOFF CAROL Vice President 900 NE 195TH ST. #308, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000409411 LAPSED 01-27614 SP 23 (2) CNTY CRT IN AND FOR MIAMI-DADE 2002-09-26 2007-10-15 $1,494.68 ACCU-CUT, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318
J02000139638 LAPSED 01020190019 20187 02029 2002-02-06 2022-04-08 $ 4,049.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
DEBIT MEMO 1999-07-23
REINSTATEMENT 1999-04-21
ANNUAL REPORT 1997-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State