Entity Name: | SHEKINAH SUBCONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEKINAH SUBCONTRACTING, 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: | 17 May 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 2001 (24 years ago) |
Document Number: | P01000049301 |
FEI/EIN Number |
651107006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5689 SE LAMAY DRIVE, STUART, FL, 34997 |
Mail Address: | 5689 SE LAMAY DRIVE, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS VAN | President | 5689 SE LAMAY DRIVE, STUART, FL, 34997 |
JACOBS VAN | Agent | 5689 SE LAMAY DRIVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 5689 SE LAMAY DRIVE, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2006-04-12 | 5689 SE LAMAY DRIVE, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-12 | 5689 SE LAMAY DRIVE, STUART, FL 34997 | - |
NAME CHANGE AMENDMENT | 2001-05-30 | SHEKINAH SUBCONTRACTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State