Search icon

SHEL-DEN CO INC - Florida Company Profile

Company Details

Entity Name: SHEL-DEN CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEL-DEN CO 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: 25 May 1961 (64 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 247832
FEI/EIN Number 590931194

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

Address: 2300 WEST EIGHTH COURT, P.O. BOX 247, HIALEAH, FL, 33010
Mail Address: 2300 WEST EIGHTH COURT, P.O. BOX 247, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL, IRVING President 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, IRVING Director 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, TERRY Secretary 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, TERRY Treasurer 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, TERRY Director 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, DENNIS Vice President 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, DENNIS Director 2300 WEST 8TH COURT, HIALEAH, FL
SIEGEL, IRVING Agent 2300 W. 8TH COURT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1987-11-03 2300 WEST EIGHTH COURT, P.O. BOX 247, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1987-11-03 2300 WEST EIGHTH COURT, P.O. BOX 247, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1987-11-03 2300 W. 8TH COURT, HIALEAH, FL 33010 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13390984 0418800 1975-02-14 2300 W 8 CT, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1984-03-10
13390695 0418800 1974-12-27 2300 W 8 CT, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-27
Case Closed 1975-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 C
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1975-01-03
Abatement Due Date 1975-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State