Entity Name: | SHETLER SI, 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: | 09 Oct 2012 (13 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
LIVINGSTON MARK V | Executive Vice President | 964 E Badillo St., #507, Covina, CA, 91724 |
Wiprecht William | Exec | 702 E. Osborn Road, PHOENIX, AZ, 85014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-01 | - | - |
REGISTERED AGENT CHANGED | 2019-05-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 11135 S. Eastern Avenue, Suite 150, HENDERSON, NV 89052 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 11135 S. Eastern Avenue, Suite 150, HENDERSON, NV 89052 | - |
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 Apr 2025
Sources: Florida Department of State