Search icon

SHIRT STOP, INC. - Florida Company Profile

Company Details

Entity Name: SHIRT STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRT STOP, 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: 09 Jul 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V49717
FEI/EIN Number 593127326

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

Address: 266-7 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Mail Address: 266-7 BLANDING BLVD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGIAFICO, MADELINE S.V. Director 10534 ANCHORAGE COVE LN., JACKSONVILLE, FL
MAGIAFICO, RICHARD Director 10534 ANCHORAGE COVE LN., JACKSONVILLE, FL
RALLS, DAVID L. Agent 225 WATER ST., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 266-7 BLANDING BLVD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1994-02-03 266-7 BLANDING BLVD, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State