Search icon

SHELTRA & SON CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: SHELTRA & SON CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELTRA & SON CONSTRUCTION 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: 02 Feb 1976 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 496131
FEI/EIN Number 591642989

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

Address: 14911 SW VAN BUREN AVE, INDIANTOWN, FL, 34956, US
Mail Address: PO BOX 336, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTRA GRACE M President PO BOX 336, INDIANTOWN, FL, 34956
SHELTRA GRACE M Secretary PO BOX 336, INDIANTOWN, FL, 34956
SHELTRA GRACE M Treasurer PO BOX 336, INDIANTOWN, FL, 34956
SHELTRA GRACE M Director PO BOX 336, INDIANTOWN, FL, 34956
SHELTRA PATRICK R Vice President PO BOX 336, INDIANTOWN, FL, 34956
SHELTRA RICHARD B Vice President PO BOX 336, INDIANTOWN, FL, 34956
TURNBULL W. SCOTT Agent 759 SW FEDERAL HWY STE 106, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-07-19 TURNBULL, W. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 759 SW FEDERAL HWY STE 106, STUART, FL 34994 -
AMENDMENT 2012-07-19 - -
CHANGE OF MAILING ADDRESS 2012-07-19 14911 SW VAN BUREN AVE, INDIANTOWN, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 14911 SW VAN BUREN AVE, INDIANTOWN, FL 34956 -
AMENDMENT 1986-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000529128 TERMINATED 1000000228835 MARTIN 2011-08-09 2021-08-17 $ 24,591.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000529136 TERMINATED 1000000228836 MARTIN 2011-08-09 2031-08-17 $ 118,502.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2013-04-12
Amendment 2012-07-19
ANNUAL REPORT 2012-07-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-03
Type:
Complaint
Address:
STATE RD 70 & MIDWAY ROAD, FORT PIERCE, FL, 34945
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-04
Type:
Referral
Address:
COVE ROAD BETWEEN SE CABLE DRIVE & SE AVALON DRIVE, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-11
Type:
Planned
Address:
PRIMA VISTA BLVD (APP 75 YDS EAST OF RIO MAR DR), PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-25
Type:
Planned
Address:
WOODLAND ROAD & US 1, HOBE SOUND, FL, 33455
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-12
Type:
Referral
Address:
SR 60 & 43 AVENUE, VERO BEACH, FL, 32960
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State