Search icon

SHL US INC. - Florida Company Profile

Company Details

Entity Name: SHL US 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F08000002598
FEI/EIN Number 47-0958091

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

Address: 555 North Point Center East, Suite 600, Alpharetta, GA, 30022, US
Mail Address: 555 North Point Center East, Suite 600, Alpharetta, GA, 30022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Thune Warren President 555 North Point Center East, Alpharetta, GA, 30022
Liu Joyce Secretary 555 North Point Center East, Alpharetta, GA, 30022
Kaufman Jules Secretary 555 North Point Center East, Alpharetta, GA, 30022
Callahan Brian Treasurer 555 North Point Center East, Alpharetta, GA, 30022
Safian Craig President 56 Top Gallant Road, Stamford, CT, 06904
Tang Kevin Assi 555 North Point Center East, Alpharetta, GA, 30022
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 555 North Point Center East, Suite 600, Alpharetta, GA 30022 -
CHANGE OF MAILING ADDRESS 2018-04-12 555 North Point Center East, Suite 600, Alpharetta, GA 30022 -
REGISTERED AGENT NAME CHANGED 2015-02-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2012-08-13 SHL US INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000608254 TERMINATED 1000000166780 LEON 2010-03-29 2030-05-26 $ 10,845.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-19
Reg. Agent Change 2015-02-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-05
Name Change 2012-08-13
ANNUAL REPORT 2011-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State