Search icon

SHAWN THERRIEN, INC

Company Details

Entity Name: SHAWN THERRIEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000073957
FEI/EIN Number 043700093
Address: 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THERRIEN YOLANDA O Agent 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
THERRIEN SHAWN J President 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
THERRIEN YOLANDA O Secretary 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
THERRIEN YOLANDA O Treasurer 7643 EMERY DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
FAIRBANKS JEFF Director 5043 WESTMINSTER DRIVE, FORT MYERS, FL, 33919
PERKINS LLOYD M Director 5043 WESTMINSTER DRIVE, FORT MYERS, FL, 33919
COOK JIM Director 7705 EMERY DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 7643 EMERY DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2005-04-04 7643 EMERY DRIVE, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 7643 EMERY DRIVE, NEW PORT RICHEY, FL 34654 No data
REINSTATEMENT 2003-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-01
REINSTATEMENT 2003-11-19
Domestic Profit 2002-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State