Search icon

SHADOWOOD II, INC. - Florida Company Profile

Company Details

Entity Name: SHADOWOOD II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1994 (31 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: N94000004551
FEI/EIN Number 650519468

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

Address: 520 SW 4th Avenue, FT LAUDERDALE, FL, 33315, US
Mail Address: P.O. 14844, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT ROBERT Director 1601 SW 12 COURT, FT LAUDERDALE, FL, 33312
WILLIAMS WYONIA Director 819 NW 3 ST. #12, FORT LAUDERDALE, FL, 33311
WILLIAMS WYONIA Secretary 819 NW 3 ST. #12, FORT LAUDERDALE, FL, 33311
TOWNE MARY ELEANOR Officer 3520 Coco Lakes Drive, Coconut Creek, FL, 33073
FOUNTAINE KENNETH M President 3518 DUNES VISTA DRIVE, POMPANO BEACH, FL, 33069
Atwell Adell Director 1142 NW 9th Avenue, Fort Lauderdale, FL, 33311
TOWNE M.E. Agent 3520 Coco Lakes Drive, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 520 SW 4th Avenue, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2013-07-24 520 SW 4th Avenue, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-24 3520 Coco Lakes Drive, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2005-02-10 TOWNE, M.E. -
AMENDMENT 1995-02-06 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2016-04-04
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State