Entity Name: | SHEILA ELIAS TAPLIN ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEILA ELIAS TAPLIN ART, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1995 (29 years ago) |
Document Number: | V18912 |
FEI/EIN Number |
650328420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 NE 130TH ST., MIAMI, FL, 33161 |
Mail Address: | 10200 W STATE RD 84, #211, DAVIE, FL, 33324, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPLIN SHEILA E | President | 9999 COLLINS AVE #PH-1D, BAL HARBOUR, FL, 33154 |
TAPLIN SHEILA E | Director | 9999 COLLINS AVE #PH-1D, BAL HARBOUR, FL, 33154 |
SOUTHERN COMMERCIAL MANAGEMENT II, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Southern Commercial Management II, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 10200 W. State Rd. 84, Suite 211, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 1510 NE 130TH ST., MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-26 | 1510 NE 130TH ST., MIAMI, FL 33161 | - |
REINSTATEMENT | 1995-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State