Search icon

SHELL HARBOUR RESORT, INC. - Florida Company Profile

Company Details

Entity Name: SHELL HARBOUR RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELL HARBOUR RESORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J42715
FEI/EIN Number 592768833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 140 SHELL HARBOUR ROAD, SATSUMA, FL, 32189, US
Mail Address: 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALK LLOYD H Vice President 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315
FALK LLOYD H Secretary 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315
WADDLE LEAH President P.O. BOX 1928, OCALA, FL, 34478
WADDLE LEAH Treasurer P.O. BOX 1928, OCALA, FL, 34478
FALK LLOYD H Agent 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2014-01-03 - -
AMENDMENT 2012-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 600 SW 4TH AVENUE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2011-05-01 140 SHELL HARBOUR ROAD, SATSUMA, FL 32189 -
REGISTERED AGENT NAME CHANGED 2011-05-01 FALK, LLOYD H -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 140 SHELL HARBOUR ROAD, SATSUMA, FL 32189 -
REINSTATEMENT 2004-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000312423 TERMINATED 1000000745004 PUTNAM 2017-05-30 2037-06-01 $ 14,540.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
Amendment 2014-01-03
ANNUAL REPORT 2013-04-29
Amendment 2012-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State