Search icon

SHE-SHE, INC. - Florida Company Profile

Company Details

Entity Name: SHE-SHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHE-SHE, 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: 14 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V58376
FEI/EIN Number 593141750

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

Address: 15458 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
Mail Address: 15458 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURINO FRANK R President 15458 SNOW MEMORIAL, BROOKSVILLE, FL, 34601
FURINO FRANK R Agent 15458 SNOW MEMORIAL HIGHWAY, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-02-01 15458 SNOW MEMORIAL HWY, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 15458 SNOW MEMORIAL HWY, BROOKSVILLE, FL 34601 -
REINSTATEMENT 1996-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-10 - -
REGISTERED AGENT NAME CHANGED 1995-01-10 FURINO, FRANK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State