Search icon

SHELTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SHELTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELTER SYSTEMS, 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: 14 Oct 1987 (38 years ago)
Date of dissolution: 12 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: J97528
FEI/EIN Number 592849431

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

Address: 7300 SW 198TH AVE., DUNNELLON, FL, 34431, US
Mail Address: 7300 SW 198TH AVE., DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEON, JR. ELIAZAR President 7300 SW 198TH AVE., DUNNELLON, FL, 34431
WILLIAMS, MCCRANIE, AND SUTTON, PA Agent 450 PLEASANT GROVE ROAD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-12 - -
REGISTERED AGENT NAME CHANGED 2005-03-30 WILLIAMS, MCCRANIE, AND SUTTON, PA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 450 PLEASANT GROVE ROAD, INVERNESS, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 7300 SW 198TH AVE., DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2004-04-16 7300 SW 198TH AVE., DUNNELLON, FL 34431 -

Documents

Name Date
Voluntary Dissolution 2009-05-12
Off/Dir Resignation 2009-01-29
Off/Dir Resignation 2009-01-12
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State