Entity Name: | SHADE STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | F14000000746 |
FEI/EIN Number |
46-3899811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 878 E Hwy 60, Monett, MO, 65708, US |
Address: | 2580 Esters Blvd, Suite 100, DFW Airport, Dallas, TX, 75261, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ramsay Brian | Director | 2580 Esters Blvd, Dallas, TX, 75261 |
Blakley Robert | Seni | 2580 Esters Blvd, Dallas, TX, 75261 |
Schneider David | Vice President | 2580 Esters Blvd, Dallas, TX, 75261 |
McDavid William | Director | 2580 Esters Blvd, Dallas, TX, 75261 |
White Wade | Exec | 2580 Esters Blvd, Dallas, TX, 75261 |
Norton Elizabeth | Vice President | 2580 Esters Blvd, Dallas, TX, 75261 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076943 | USA SHADE & FABRIC STRUCTURES | EXPIRED | 2014-07-25 | 2019-12-31 | - | 9130 GALLERIA COURT, SUITE 109, NAPLES, FL, 34109-4380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 2580 Esters Blvd, Suite 100, DFW Airport, Dallas, TX 75261 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 2580 Esters Blvd, Suite 100, DFW Airport, Dallas, TX 75261 | - |
AMENDMENT | 2023-04-17 | - | - |
Name | Date |
---|---|
Amendment | 2024-05-01 |
ANNUAL REPORT | 2024-03-26 |
Amendment | 2023-04-17 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State