Search icon

S & G SHELL, INC.

Company Details

Entity Name: S & G SHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1983 (41 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: G74199
FEI/EIN Number 59-2350248
Address: 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
Mail Address: 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOFORIS, GEORGE Agent 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316

President

Name Role Address
MOFORIS, GEORGE President 817 S FEDERAL HWY, FT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-20 MOFORIS, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2004-05-03 817 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 No data
NAME CHANGE AMENDMENT 1987-07-13 S & G SHELL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000925459 LAPSED CACE 14-001357 BROWARD COUNTY 2015-05-29 2020-10-02 $39170.09 SUNTRUST BANK, 1001 SEMMES AVE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-10-09
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State