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 |
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 |
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 | - | - |
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 |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State