Search icon

SHELLSPEN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SHELLSPEN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLSPEN INTERNATIONAL, 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: 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: 12 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 1997 (28 years ago)
Document Number: J96796
FEI/EIN Number 650005577

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

Address: 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL, 34223
Mail Address: POST OFFICE BOX 1741, VENICE, FL, 34284
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLSON SEAN F President POST OFFICE BOX 1741, VENICE, FL, 34284
COLSON SEAN F Agent 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2004-04-25 1811 ENGLEWOOD ROAD, ENGLEWOOD, FL 34223 -
REINSTATEMENT 1997-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State