Search icon

SHADY ACRES ESTATES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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