Search icon

SHOCKLEY & SONS DECORATING CO.

Company Details

Entity Name: SHOCKLEY & SONS DECORATING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: L47725
FEI/EIN Number 65-0188893
Address: 800 SOUTH GOLF DRIVE #10, 522 94TH AVENUE NORTH, NAPLES, FL 33940
Mail Address: 800 SOUTH GOLF DRIVE, 10, NAPLES, FL 33940
Place of Formation: FLORIDA

Agent

Name Role Address
SHOCKLEY, ROBERT S Agent 800 SOUTH GOLF DRIVE,, #10, NAPLES, FL 33940

Treasurer

Name Role Address
ROSS, PAUL Treasurer 1300 WILDROSE LAKES BLVD #5, NAPLES, FL

Secretary

Name Role Address
WARD, ADAM Secretary 626 SE 13TH CT #38, CAPE CORAL, FL

President

Name Role Address
SHOCKLEY, ROBERT President 800 S GOLF DR #10, NAPLES, FL

Vice President

Name Role Address
SHOCKLEY, JEFFREY Vice President 3850 5TH AVENUE SW, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 800 SOUTH GOLF DRIVE #10, 522 94TH AVENUE NORTH, NAPLES, FL 33940 No data
CHANGE OF MAILING ADDRESS 1993-06-29 800 SOUTH GOLF DRIVE #10, 522 94TH AVENUE NORTH, NAPLES, FL 33940 No data
REGISTERED AGENT NAME CHANGED 1993-06-29 SHOCKLEY, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-29 800 SOUTH GOLF DRIVE,, #10, NAPLES, FL 33940 No data

Documents

Name Date
ANNUAL REPORT 1995-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State