Search icon

SHELL KEY SHUTTLE, INC.

Company Details

Entity Name: SHELL KEY SHUTTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 1993 (32 years ago)
Document Number: K87323
FEI/EIN Number 59-2945211
Address: MERRY PIER, 801 PASS-A-GRILLE WAY, ST PETE BCH, FL 33706
Mail Address: % COLLEEN BOUCHARD, 2708 47th Streeet South, Gulfport, FL 33711
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOUCHARD, COLLEEN Agent 2708 47th Street South, Gulfport, FL 33711

Vice President

Name Role Address
Bouchard, Carl Joseph Vice President % COLLEEN BOUCHARD, 2708 47th Street South Gulfport, FL 33711

Secretary

Name Role Address
Bouchard, Carl Joseph Secretary % COLLEEN BOUCHARD, 2708 47th Street South Gulfport, FL 33711

Director

Name Role Address
Bouchard, Carl Joseph Director % COLLEEN BOUCHARD, 2708 47th Street South Gulfport, FL 33711

PRESIDENT

Name Role Address
BOUCHARD, COLLEEN PRESIDENT 2708 47th Street South, Gulfport, FL 33711

DIRECTOR

Name Role Address
BOUCHARD, COLLEEN DIRECTOR 2708 47th Street South, Gulfport, FL 33711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-21 MERRY PIER, 801 PASS-A-GRILLE WAY, ST PETE BCH, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2022-02-21 BOUCHARD, COLLEEN No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 2708 47th Street South, Gulfport, FL 33711 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 MERRY PIER, 801 PASS-A-GRILLE WAY, ST PETE BCH, FL 33706 No data
NAME CHANGE AMENDMENT 1993-04-23 SHELL KEY SHUTTLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State