Search icon

SHREWD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SHREWD ENTERPRISES, 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S60871
FEI/EIN Number 593073445

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

Address: 208 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 208 CENTRE STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUP WILLIAM F Director 208 CENTRE STREET, FERNANDINA BEACH, FL, 32034
GALLUP WILLIAM F Agent 208 CENTRE STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-19 208 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2001-12-19 208 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2001-12-19 208 CENTRE STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049116 TERMINATED 1000000433766 NASSAU 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000682867 TERMINATED 1000000317927 NASSAU 2012-10-11 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-12-19
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State