Search icon

SHOE ZONE, INC. - Florida Company Profile

Company Details

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

SHOE ZONE, 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: 19 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S95122
FEI/EIN Number 650305617

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

Address: 8871 SW 132 STREET, MIAMI, FL, 33176, US
Mail Address: 8871 SW 132 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA BARRY G President 8871 SW 132 STREET, MIAMI, FL, 33176
HANNA GINA Director 8871 SW 132 STREET, MIAMI, FL, 33176
HANNA SONIA C Director 8871 SW 132 STREET, MIAMI, FL, 33176
ROTH LINDA E Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 95 MERRICK WAY, SUITE 610, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 8871 SW 132 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-04-30 8871 SW 132 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-05-01 ROTH, LINDA ESQ. -

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State