Search icon

SHEMA, INC.

Company Details

Entity Name: SHEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Oct 2019 (5 years ago)
Date of dissolution: 29 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: N19000011502
FEI/EIN Number 843678121
Address: 10302 DEERWOOD PARK BLVD, STE 104, JACKSONVILLE, FL, 32256, US
Mail Address: P. O. BOX 551341, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WEEMS IV CHARLES S Agent 10302 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

President

Name Role Address
WEEMS IV CHARLES S President 9555 R.G. SKINNER PARKWAY, JACKSONVILLE, FL, 32256

Director

Name Role Address
ADCOX MATTHEW Director 9978 VINEYARD LAKE RD E, JACKSONVILLE, FL, 32256
KING ANDREW Director 11665 HAMPTON PARK BLVD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
STEWART LISA R Secretary 3830 CRICKET COVE RD E, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005566 HONEY LAKE FARMS ACTIVE 2020-01-13 2025-12-31 No data P. O. BOX 551341, JACKSONVILLE, FL, 32255
G19000137643 ASOTM EXPIRED 2019-12-30 2024-12-31 No data P. O. BOX 551341, JACKSONVILLE, FL, 32255
G19000137645 AWKNG EXPIRED 2019-12-30 2024-12-31 No data P. O. BOX 551341, JACKSONVILLE, FL, 32255
G19000137648 J1 EXPIRED 2019-12-30 2024-12-31 No data P. O. BOX 551341, JACKSONVILLE, FL, 32255
G19000137635 PASTORS THAT HEAL EXPIRED 2019-12-30 2024-12-31 No data P. O. BOX 551341, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-29 No data No data
AMENDED AND RESTATEDARTICLES 2020-02-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-29
ANNUAL REPORT 2020-03-23
Amended and Restated Articles 2020-02-03
Domestic Non-Profit 2019-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State