Search icon

S.H.E.K. INC.

Company Details

Entity Name: S.H.E.K. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F77876
FEI/EIN Number 59-2188009
Address: 9100 S DADLEAND BLVD, SUITE 1510, MIAMI, FL 33156
Mail Address: FIVE AUGUSTA COURT, NEW CITY, NY 10956
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLAND, MAURICE Agent 9100 S DADLEAND BLVD, SUITE 1510, MIAMI, FL 33156

President

Name Role Address
KAPLAN, HARVEY President 5 AUGUSTA COURT, NEW CITY, NY

Director

Name Role Address
KAPLAN, HARVEY Director 5 AUGUSTA COURT, NEW CITY, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-28 9100 S DADLEAND BLVD, SUITE 1510, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2002-06-28 9100 S DADLEAND BLVD, SUITE 1510, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-28 9100 S DADLEAND BLVD, SUITE 1510, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 1982-09-22 S.H.E.K. INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522509 ACTIVE 1000000308218 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-06-28
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State