Search icon

SHEA PAPER SALES, INC.

Company Details

Entity Name: SHEA PAPER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1988 (37 years ago)
Date of dissolution: 15 Sep 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2003 (21 years ago)
Document Number: M74534
FEI/EIN Number 65-0053061
Address: 7037 SW HARBOR CIRCLE, STUART, FL 34996
Mail Address: 7037 SW HARBOR CIRCLE, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
LORD JR, ROBERT L. Agent 555 COLORADO AVENUE, 555 COLORADO AVENUE SUITE ONE, STUART, FL 34994

Director

Name Role Address
JOHN, SHEA J Director 7037 SW HARBOR CIRCLE, STUART, FL

President

Name Role Address
JOHN, SHEA J President 7037 SW HARBOR CIRCLE, STUART, FL

Vice President

Name Role Address
JOHN, SHEA J Vice President 7037 SW HARBOR CIRCLE, STUART, FL

Secretary

Name Role Address
SHEA, J. MARK Secretary 5191 STAVERLY LANE, NORCROSS, GA

Treasurer

Name Role Address
HENNING, EDWARD J. Treasurer 561 BRIDGEWATER DR., NW, ATLANTA, GA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 7037 SW HARBOR CIRCLE, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2002-02-11 7037 SW HARBOR CIRCLE, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 1994-04-01 LORD JR, ROBERT L. No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-01 555 COLORADO AVENUE, 555 COLORADO AVENUE SUITE ONE, STUART, FL 34994 No data

Documents

Name Date
Voluntary Dissolution 2003-09-15
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State