Search icon

SHELDON OFFICE PARK, INC. - Florida Company Profile

Company Details

Entity Name: SHELDON OFFICE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Jun 2006 (19 years ago)
Document Number: N06000006687
FEI/EIN Number 205541740

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

Address: 19005 N DALE MABRY HWY, LUTZ, FL, 33548
Mail Address: 19005 N DALE MABRY HWY, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Jose EJr. Director 19005 N Dale Mabry Hwy, Lutz, FL, 33548
Karumunchib Prudhvi Director 19005 N DALE MABRY HWY, LUTZ, FL, 33548
DOYLE & MCGRATH REAL ESTATE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-07-27 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2010-07-27 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2010-07-27 DOYLE & MCGRATH REAL ESTATE LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-07-27 19005 N DALE MABRY HWY, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047463 TERMINATED 1000000568524 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000143728 TERMINATED 1000000436205 HILLSBOROU 2012-12-19 2033-01-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000098583 TERMINATED 1000000334981 HILLSBOROU 2012-12-07 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State