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 |
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 |
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 | - | - |
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