Search icon

JEANETTE SHOE CORP. - Florida Company Profile

Company Details

Entity Name: JEANETTE SHOE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEANETTE SHOE CORP. 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: 06 Sep 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S78366
FEI/EIN Number 650294153

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

Address: 520 NW 26TH STREET, MIAMI, FL, 33127
Mail Address: 520 NW 26TH STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO GABRIEL President 16259 N.W. 88 PATH, HIALEAH GARDENS, FL, 33018
NIETO GABRIEL Director 16259 N.W. 88 PATH, HIALEAH GARDENS, FL, 33018
NIETO GABRIEL Agent 520 NW 26TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 520 NW 26TH STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 520 NW 26TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2003-03-31 520 NW 26TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2001-07-25 NIETO, GABRIEL -
AMENDMENT 2001-07-25 - -
AMENDMENT 1999-10-05 - -
REINSTATEMENT 1999-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000518147 LAPSED 07-031497 CACE (18) BROWARD COUNTY 2011-07-20 2016-08-30 $225,357.26 CREDENTIAL LEASING CORP. OF FLORIDA, INC., P.O. BOX 116, BOYNTON BEACH, FL. 33425
J08000310020 LAPSED 07-13853-SP-23-3 MIAMI-DADE COUNTY COURT 2008-09-02 2013-09-19 $4,695.33 UPS FREIGHT GROUND FREIGHT, INC. DBA UPS FREIGHT, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-11-19
Amendment 2001-07-25
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-04-10
Amendment 1999-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State