Search icon

SHUCOM PROPERTIES, INC.

Company Details

Entity Name: SHUCOM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2001 (23 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P01000115694
FEI/EIN Number 593758819
Address: 2650-50 DEAN ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 2650-50 DEAN ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHUCOM PROPERTIES INC 2013 593758819 2014-09-04 SHUCOM PROPERTIES INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531110
Sponsor’s telephone number 9047211767
Plan sponsor’s address 2650 DEAN RD APT 50, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing DAVID SHUMAN
Valid signature Filed with authorized/valid electronic signature
SHUCOM PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2012 593758819 2013-06-17 SHUCOM PROPERTIES INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531110
Plan sponsor’s address 2650 DEAN ROAD APT 50, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing DAVID SHUMAN
Valid signature Filed with authorized/valid electronic signature
SHUCOM PROPERTIES INC 401(K) PROFIT SHARING PLAN & TRUST 2011 593758819 2012-05-25 SHUCOM PROPERTIES INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531110
Sponsor’s telephone number 9047211767
Plan sponsor’s address 2650 DEAN ROAD, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593758819
Plan administrator’s name SHUCOM PROPERTIES INC.
Plan administrator’s address 2650 DEAN ROAD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047211767

Signature of

Role Plan administrator
Date 2012-05-25
Name of individual signing DAVID SHUMAN
Valid signature Filed with authorized/valid electronic signature
SHUCOM PROPERTIES INC 401 K PROFIT SHARING PLAN TRUST 2010 593758819 2011-06-08 SHUCOM PROPERTIES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531110
Sponsor’s telephone number 9047211767
Plan sponsor’s address 2650 DEAN ROAD, JACKSONVILLE, FL, 322160000

Plan administrator’s name and address

Administrator’s EIN 593758819
Plan administrator’s name SHUCOM PROPERTIES, INC.
Plan administrator’s address 2650 DEAN ROAD, JACKSONVILLE, FL, 322160000
Administrator’s telephone number 9047211767

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing SHUCOM PROPERTIES, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHUMAN DAVID Agent 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

President

Name Role Address
SHUMAN DAVID H President 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

Director

Name Role Address
SHUMAN DAVID H Director 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259
SHUMAN SHARI A Director 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
SHUMAN SHARI A Secretary 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
SHUMAN SHARI A Treasurer 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 2650-50 DEAN ROAD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2017-01-07 2650-50 DEAN ROAD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 2547 BISHOP ESTATES ROAD, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 SHUMAN, DAVID No data

Documents

Name Date
Voluntary Dissolution 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State