Entity Name: | SHETLER SI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2012 (12 years ago) |
Date of dissolution: | 01 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | F12000004134 |
FEI/EIN Number | 454100603 |
Address: | 11135 S. Eastern Avenue, HENDERSON, NV, 89052, US |
Mail Address: | 11135 S. Eastern Avenue, HENDERSON, NV, 89052, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
SHETLER MICHAEL D | President | 702 E. Osborn Road, PHOENIX, AZ, 85014 |
Name | Role | Address |
---|---|---|
LIVINGSTON MARK V | Executive Vice President | 964 E Badillo St., #507, Covina, CA, 91724 |
Name | Role | Address |
---|---|---|
Wiprecht William | Exec | 702 E. Osborn Road, PHOENIX, AZ, 85014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-01 | No data | No data |
REGISTERED AGENT CHANGED | 2019-05-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 11135 S. Eastern Avenue, Suite 150, HENDERSON, NV 89052 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 11135 S. Eastern Avenue, Suite 150, HENDERSON, NV 89052 | No data |
Name | Date |
---|---|
Withdrawal | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2015-03-04 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-18 |
Foreign Profit | 2012-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State