Search icon

SHELBURNE LIMESTONE CORPORATION

Company Details

Entity Name: SHELBURNE LIMESTONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F05000000721
FEI/EIN Number 030215478
Address: 1949 MAIN ST., COLCHESTER, VT, 05446
Mail Address: P. O. BOX 359, ESSEX JUNCTION, VT, 05453
Place of Formation: VERMONT

Agent

Name Role Address
DEMERS DENNIS Agent 2685 EAST SPRUCE CREEK BLVD., PORT ORANGE, FL, 32128

Vice President

Name Role Address
DEMERS DENNIS Vice President P.O. BOX 359, ESSEX JCT, VT, 05453

Vice Chairman

Name Role Address
DEMERS KATHLEEN Vice Chairman P.O. BOX 359, ESSEX JCT, VT, 05453

Secretary

Name Role Address
DEMERS KATHLEEN Secretary P.O. BOX 359, ESSEX JCT, VT, 05453

Director

Name Role Address
CAHILL JOSEPH F Director 42 NORTH MAIN STREET, ST. ALBANS, VT, 05478

President

Name Role Address
DEMERS TRAMPAS President P.O. BOX 359, ESSEX JCT, VT, 05453

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 2685 EAST SPRUCE CREEK BLVD., PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 1949 MAIN ST., COLCHESTER, VT 05446 No data
CHANGE OF MAILING ADDRESS 2008-04-04 1949 MAIN ST., COLCHESTER, VT 05446 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State