Search icon

SAN-SHEL INCORPORATED

Company Details

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

Agent

Name Role Address
ARRINGTON WILLIE D Agent 11332 Amber Ridge Drive, Zellwood, FL, 32798

President

Name Role Address
ARRINGTON WILLIE D President 11332 Amber Ridge Drive, Zellwood, FL, 32798

Director

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

Secretary

Name Role Address
JAMES LORRY Secretary 2806 WOODBRIDGE LANE, ORLANDO, FL, 32808

Treasurer

Name Role Address
Young Willie Mae Treasurer 1820 N Powers Drive, Orlando, FL, 32818

Vice President

Name Role Address
ARRINGTON PARENE Vice President 11332 Amber Ridge Drive, Zellwood, FL, 32798

Fictitious Names

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

Events

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

Documents

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