Search icon

SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jul 1981 (44 years ago)
Branch of: SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC., ALABAMA (Company Number 000-081-345)
Date of dissolution: 10 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: 849852
FEI/EIN Number 630808380

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

Address: 753 E. GLENN AVE., AUBURN, AL, 36830
Mail Address: PO BOX 1088, AUBURN, AL, 36831
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
STROBEL DAVID Vice President 2295 LONGWOOD DR., AUBURN, AL, 36830
STROBEL DAVID Secretary 2295 LONGWOOD DR., AUBURN, AL, 36830
STROBEL DAVID Treasurer 2295 LONGWOOD DR., AUBURN, AL, 36830
STROBEL DAVID Director 2295 LONGWOOD DR., AUBURN, AL, 36830
SHANNON, MICHAEL V President 220 CARY DRIVE, AUBURN, AL
SHANNON, MICHAEL V Director 220 CARY DRIVE, AUBURN, AL
WEAVER, CHARLES H Vice President 267 HILLCREST, AUBURN, AL, 36830
WEAVER, CHARLES H Director 267 HILLCREST, AUBURN, AL, 36830
STROBEL, DAVID L Vice President 2295 LONGWOOD DRIVE, AUBURN, AL
STROBEL, DAVID L Secretary 2295 LONGWOOD DRIVE, AUBURN, AL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-10 - -
REGISTERED AGENT CHANGED 2013-12-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 753 E. GLENN AVE., AUBURN, AL 36830 -
CHANGE OF MAILING ADDRESS 2008-05-01 753 E. GLENN AVE., AUBURN, AL 36830 -
NAME CHANGE AMENDMENT 1982-11-04 SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000001650 (No Image Available) LAPSED 2013-CA-012092 CIRCUIT COURT FOR NINTH JUDICI 2014-01-06 2019-01-06 $42,470.83 NCM DEMOLITION AND REMEDIATION, LP, 4496 35TH STREET, ORLANDO, FL 32811

Documents

Name Date
Withdrawal 2013-12-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State