Entity Name: | SHELLEY REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELLEY REALTY CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P00000064325 |
FEI/EIN Number |
651025311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELLEY ROBERT J | President | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143 |
SHELLEY ROBERT J | Chief Executive Officer | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143 |
INGHAM SHELLEY JENNIFER | Secretary | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143 |
INGHAM SHELLEY JENNIFER | Treasurer | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL, 33143 |
SHELLEY ROBERT J | Agent | 9155 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-15 | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2007-10-15 | 7301 SW 57TH CT., SUITE 400, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 9155 SOUTH DADELAND BLVD, STE 1810, MIAMI, FL 33156 | - |
REINSTATEMENT | 2001-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-11-28 | SHELLEY, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000225826 | LAPSED | 1000000211103 | DADE | 2011-04-08 | 2021-04-13 | $ 726.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000986387 | LAPSED | 2009-71705 CA 22 | MIAMI DADE COUNTY CIRCUIT COUR | 2010-10-04 | 2015-10-15 | $1,856,642.30 | NANCY HECTOR, 7830 SW 47TH AVE, CORAL GABLES, FL 33143 |
J10000926300 | LAPSED | 2010-41403-CA-20 | MIAMI-DADE CIRCUIT COURT | 2010-09-08 | 2015-09-20 | $5,969,826.73 | MATTHEW ARLEDGE, DAVID ARLEDGE AND FREIDA ARLEDGE, C/O MATTHEW ARLEDGE, 16275 COLLINS AVE., 701, SUNNY ISLES BEACH FL 33160 |
Name | Date |
---|---|
REINSTATEMENT | 2009-05-14 |
DEBIT MEMO DISSOLUTION | 2009-01-13 |
ANNUAL REPORT | 2008-09-11 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-07-01 |
ANNUAL REPORT | 2003-03-25 |
ANNUAL REPORT | 2002-05-23 |
REINSTATEMENT | 2001-11-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State