Search icon

SHALOMSWFL, INC.

Company Details

Entity Name: SHALOMSWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: N12000007807
FEI/EIN Number 46-0788770
Address: 1494 Raven Court, Punta Gorda, FL 33950
Mail Address: 1494 Raven Court, Punta Gorda, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Harrell, Gary Agent 1494 Raven Court, Punta Gorda, FL 33950

President

Name Role Address
Harrell, Gary President 1494 Raven Court, Punta Gorda, FL 33950

Secretary

Name Role Address
Prechtel, Cynthia Secretary 531 Kismet Parkway W, Cape Coral, FL 33993

Treasurer

Name Role Address
Fugmann Weicht, Anysia Treasurer 3104 21st St W, Lehigh Acres, FL 33971

Other

Name Role Address
Williams, John Gregory Other 173 SE 21st Street, Cape Coral, FL 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094456 AYDAT HADEREKH ACTIVE 2024-08-08 2029-12-31 No data 1494 RAVEN COURT, PUNTA GORDA, FL, 33950
G24000093165 BETH YESHUA OF LEE COUNTY ACTIVE 2024-08-06 2029-12-31 No data 1494 RAVEN CT, PUNTA GORDA, FL, 33950
G12000080831 BETH YESHUA OF LEE COUNTY EXPIRED 2012-08-15 2017-12-31 No data 15675 MCGREGOR BLVD., FORT MYERS, FL, 33908
G12000080835 AYDAT HADEREKH EXPIRED 2012-08-15 2017-12-31 No data 15675 MCGREGOR BLVD., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-21 1494 Raven Court, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2024-07-21 1494 Raven Court, Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2024-07-21 Harrell, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-21 1494 Raven Court, Punta Gorda, FL 33950 No data
REINSTATEMENT 2015-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-21
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-08-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-03

Date of last update: 22 Feb 2025

Sources: Florida Department of State