Entity Name: | SHIELD ENVIRONMENTAL ASSOCIATES, 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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F05000003789 |
FEI/EIN Number |
561855749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 FLOYD DRIVE, LEXINGTON, KY, 40505 |
Mail Address: | 948 FLOYD DRIVE, LEXINGTON, KY, 40505, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
TERRELL DANIEL V | Chief Financial Officer | 948 FLOYD DRIVE, LEXINGTON, KY, 40505 |
SWEET MARK F | President | 948 FLOYD DRIVE, LEXINGTON, KY, 40505 |
PORTER CHARLES D | Vice President | 948 FLOYD DRIVE, LEXINGTON, KY, 40505 |
GALAVOTTI NICOLE R | Secretary | 948 FLOYD DRIVE, LEXINGTON, KY, 40505 |
CLOWER MIKE | Agent | 20 SALT MARSH, AMELIA ISLAND, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 948 FLOYD DRIVE, LEXINGTON, KY 40505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 948 FLOYD DRIVE, LEXINGTON, KY 40505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State