Search icon

SHOPPERS PLUS, INC. - Florida Company Profile

Company Details

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

SHOPPERS PLUS, 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: 21 Mar 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S39661
FEI/EIN Number 593058025

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

Address: 301 S MISSOURI AVE, SUTE 200, CLEARWATER, FL, 34616
Mail Address: 301 S MISSOURI AVE, SUTE 200, CLEARWATER, FL, 34616
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON, GREG Director 2230 WILLOW TREE TRAIL, CLEARWATER, FL
SEXTON, SEXTON Director 2225 NURSERY ROAD #33102, CLEARWATER, FL
SEFFRIN, MARTY Vice President 1011 LIVE OAK AVE NE, CLEARWATER, FL
SEXTON, SEXTON President 2225 NURSERY ROAD #33102, CLEARWATER, FL
GRIFFIN, ZACK Director 2225 NURSERY ROAD #33102, CLEARWATER, FL
SEXTON, HELEN Agent 301 S MISSOURI AVE, CLEARWATER, 34616
SEXTON, GREG Treasurer 2230 WILLOW TREE TRAIL, CLEARWATER, FL
GRIFFIN, ZACK Secretary 2225 NURSERY ROAD #33102, CLEARWATER, FL
SEFFRIN, MARTY Director 1011 LIVE OAK AVE NE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 301 S MISSOURI AVE, SUTE 200, CLEARWATER, FL 34616 -
CHANGE OF MAILING ADDRESS 1992-07-13 301 S MISSOURI AVE, SUTE 200, CLEARWATER, FL 34616 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 301 S MISSOURI AVE, CLEARWATER 34616 -
REGISTERED AGENT NAME CHANGED 1991-04-22 SEXTON, HELEN -

Date of last update: 01 Apr 2025

Sources: Florida Department of State