Entity Name: | SHADY ACRES ESTATES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHADY ACRES ESTATES 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: | 21 Apr 1969 (56 years ago) |
Document Number: | 344862 |
FEI/EIN Number |
160973073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5821 Crystal Lake Ln, N Ft Myers, FL, 33917, US |
Mail Address: | 808 NE 6th Ave, Cape Coral, FL, 33909, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOON MARIA | President | 5821Crystal Lake Ln, N FT. Myers, FL, 33917 |
MOON MARIA | Director | 5821Crystal Lake Ln, N FT. Myers, FL, 33917 |
WEINROTH ANGELA | Vice President | 21786 MARIGOT DRIVE, BOCA RATON, FL |
WEINROTH ANGELA | Director | 21786 MARIGOT DRIVE, BOCA RATON, FL |
MOON MARIA CRIAZZO | Agent | 5821Crystal Lake Ln, N FT. Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-28 | 5821 Crystal Lake Ln, 104, N Ft Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 5821 Crystal Lake Ln, 104, N Ft Myers, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 5821Crystal Lake Ln, #104, N FT. Myers, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-24 | MOON, MARIA CRIAZZO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State