Search icon

SHEILA ELIAS TAPLIN ART, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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