Search icon

SHELTON KANSAS ENTERPRISES, INC.

Company Details

Entity Name: SHELTON KANSAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Mar 2013 (12 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: F13000001377
FEI/EIN Number 461306140
Mail Address: PO BOX 780538, WICHITA, KS, 67278
Address: 8100 E 22ND BLDG 200, WICHITA, KS, 67226
Place of Formation: KANSAS

Agent

Name Role Address
SHELTON CASH Agent 4047 Mayors Ct, Sarasota, FL, 34240

Chairman

Name Role Address
SHELTON CASH Chairman 7027 HONEY SUCKLE TRAIL, LAKEWOOD RANCH, FL, 34202

President

Name Role Address
SHELTON CASH President 7027 HONEY SUCKLE TRAIL, LAKEWOOD RANCH, FL, 34202

Vice Chairman

Name Role Address
SHELTON JACK L Vice Chairman 8100 E 22ND BLDG 200, WICHITA, KS, 67226

Director

Name Role Address
O'CONNOR DOUGLAS C Director 8100 E 22ND BLDG 200, WICHITA, KS, 67226

Secretary

Name Role Address
O'CONNOR DOUGLAS C Secretary 8100 E 22ND BLDG 200, WICHITA, KS, 67226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031347 FREDDYS FROZEN CUSTARD AND STEAKBURGERS EXPIRED 2013-04-01 2018-12-31 No data 7676 52 ND PLACE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4047 Mayors Ct, Sarasota, FL 34240 No data

Documents

Name Date
WITHDRAWAL 2021-02-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
Foreign Profit 2013-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State