Search icon

SHANECO, INC. - Florida Company Profile

Company Details

Entity Name: SHANECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANECO, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: P00000073163
FEI/EIN Number 593662999

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

Address: 6090 NE 36TH AVE. ROAD, OCALA, FL, 34479
Mail Address: 6090 NE 36th Ave. Road, Ocala,, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREIENBRINK SHANE Director 6090 NE 36th Ave. Road, OCALA, FL, 34479
kreienbrink Donna Agent 6090 N.E. 36TH AVENUE RD., OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 6090 NE 36TH AVE. ROAD, OCALA, FL 34479 -
REINSTATEMENT 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 kreienbrink, Donna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 6090 NE 36TH AVE. ROAD, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 6090 N.E. 36TH AVENUE RD., OCALA, FL 34479 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-08-22
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State