Search icon

S.H. LIMITED INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: S.H. LIMITED INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.H. LIMITED INVESTMENT CORPORATION 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: 19 Jul 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S67603
FEI/EIN Number 650274358

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

Address: 100 N. WILKES-BARRE BLVD., 4TH FLOOR, WILKES-BARRE, PA, 18702
Mail Address: 100 N. WILKES-BARRE BLVD., 4TH FLOOR, WILKES-BARRE, PA, 18702
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
HOLTZMAN SEYMOUR President 100 N. WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
HOLTZMAN SEYMOUR Director 100 N. WILKES-BARRE BLVD, WILKES-BARRE, PA, 18702
SCIANDRA MARIA Secretary 100 N. WILKES BARRE BLVD, WILKES BARRE, PA, 18702
SCIANDRA MARIA Director 100 N. WILKES BARRE BLVD, WILKES BARRE, PA, 18702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 100 N. WILKES-BARRE BLVD., 4TH FLOOR, WILKES-BARRE, PA 18702 -
CHANGE OF MAILING ADDRESS 2010-04-20 100 N. WILKES-BARRE BLVD., 4TH FLOOR, WILKES-BARRE, PA 18702 -
REINSTATEMENT 2004-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026775 TERMINATED 1000000730909 COLUMBIA 2016-12-30 2037-01-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State