Search icon

SHULL INITIATIVES COMPANY - Florida Company Profile

Company Details

Entity Name: SHULL INITIATIVES COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHULL INITIATIVES COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Aug 1987 (37 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: J89877
FEI/EIN Number 59-2837575

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

Mail Address: PO BOX 9003, WINTER HAVEN, FL 33883-9003
Address: 235 6th Street NW, WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULL, Judith N Agent 268 Lake Link, WINTER HAVEN, FL 33884
SHULL, Judith N Director PO BOX 9003, WINTER HAVEN, FL 33883-9003
SHULL, Judith N President PO BOX 9003, WINTER HAVEN, FL 33883-9003
Koon, Mary Ann Vice President PO BOX 9003, WINTER HAVEN, FL 33883-9003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 235 6th Street NW, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 268 Lake Link, WINTER HAVEN, FL 33884 -
NAME CHANGE AMENDMENT 2016-03-17 SHULL INITIATIVES COMPANY -
REGISTERED AGENT NAME CHANGED 2015-04-29 SHULL, Judith N -
CHANGE OF MAILING ADDRESS 2010-04-29 235 6th Street NW, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Name Change 2016-03-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State