Entity Name: | SAN-SHEL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | N09000010281 |
FEI/EIN Number | 271032050 |
Address: | 915 W 3RD STREET, SANFORD, FL, 32771 |
Mail Address: | PO BOX 2730, SANFORD, FL, 32772 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRINGTON WILLIE D | Agent | 11332 Amber Ridge Drive, Zellwood, FL, 32798 |
Name | Role | Address |
---|---|---|
ARRINGTON WILLIE D | President | 11332 Amber Ridge Drive, Zellwood, FL, 32798 |
Name | Role | Address |
---|---|---|
ARRINGTON WILLIE D | Director | 11332 Amber Ridge Drive, Zellwood, FL, 32798 |
JAMES LORRY | Director | 2806 WOODBRIDGE LANE, ORLANDO, FL, 32808 |
James William | Director | 2806 Woodbridge Lane, Orlando, FL, 32808 |
Name | Role | Address |
---|---|---|
JAMES LORRY | Secretary | 2806 WOODBRIDGE LANE, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Young Willie Mae | Treasurer | 1820 N Powers Drive, Orlando, FL, 32818 |
Name | Role | Address |
---|---|---|
ARRINGTON PARENE | Vice President | 11332 Amber Ridge Drive, Zellwood, FL, 32798 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000168336 | SAN-SHEL INCORPORATED | EXPIRED | 2009-10-23 | 2014-12-31 | No data | PO BOX 2730, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 11332 Amber Ridge Drive, Zellwood, FL 32798 | No data |
REINSTATEMENT | 2021-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | ARRINGTON, WILLIE D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2011-06-06 | No data | No data |
AMENDMENT | 2009-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State