Entity Name: | SHELDON OAK CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 22 Oct 2012 (13 years ago) |
Branch of: | SHELDON OAK CENTRAL, INC., CONNECTICUT (Company Number 0059695) |
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: | F12000004321 |
FEI/EIN Number |
061011060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 SO PROSPECT STREET, HARTFORD, CT, 06106, US |
Mail Address: | 54 SO PROSPECT STREET, HARTFORD, CT, 06106, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MAZIARZ JOHN | President | 60 MARSH HILL ROAD, ORANGE, CT, 06477 |
ZEINER CHERYL | Secretary | 80 WETHERSFIELD AVE APT 11, HARTFORD, CT, 06114 |
Wolfe Emily | Agent | 2080 South Ocean Drive, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | Wolfe, Emily | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-06 | 2080 South Ocean Drive, Apt 1101, Hallandale, FL 33009 | - |
REINSTATEMENT | 2018-08-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-28 | 54 SO PROSPECT STREET, HARTFORD, CT 06106 | - |
CHANGE OF MAILING ADDRESS | 2015-08-28 | 54 SO PROSPECT STREET, HARTFORD, CT 06106 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-08-06 |
ANNUAL REPORT | 2015-08-28 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-03-01 |
Foreign Non-Profit | 2012-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State