Search icon

SHUKY HOLDINGS CORP.

Company Details

Entity Name: SHUKY HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000044163
FEI/EIN Number 371488485
Address: 122 Lake Constance Dr, West Palm Beach, FL, 33411, US
Mail Address: 122 Lake Constance Dr, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GIVEON JOSHUA Agent 122 Lake Constance Dr, West Palm Beach, FL, 33411

Director

Name Role Address
GIVEON JOSHUA Director 122 Lake Constance Dr, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030381 JOSHUAS LIMOUSIBE SERVICE EXPIRED 2015-03-24 2020-12-31 No data 122 LAKE CONSTANCE DR, WEST PALM BEACH, FL, 33411
G09000153706 JOSHUA'S LIMOUSINE SERVICE EXPIRED 2009-09-09 2014-12-31 No data 22580 LANYARD STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 122 Lake Constance Dr, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2015-02-24 122 Lake Constance Dr, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 122 Lake Constance Dr, West Palm Beach, FL 33411 No data
AMENDMENT 2005-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-19 GIVEON, JOSHUA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000745365 ACTIVE 1000000447118 PALM BEACH 2013-02-20 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-12-09
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-02-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State