Search icon

SHEM OF LEE COUNTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SHEM OF LEE COUNTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEM OF LEE COUNTY 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000085811
FEI/EIN Number 650684439

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

Address: 2226 SW 43RD TERRACE, CAPE CORAL, FL, 33914
Mail Address: 4001 SANTA BARBAARA BLVD., Naples, FL, 34104, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHLE HARTMUT G President 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
WEHLE HARTMUT G Treasurer 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
WEHLE HARTMUT G Director 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
WEHLE SIEGFRIED K Vice President 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
WEHLE SIEGFRIED K Secretary 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
WEHLE SIEGFRIED K Director 2221 SW 43RD LANE, CAPE CORAL, FL, 33914
S.J. COOPER &ASS. Agent 4001 SANTA BARBAARA BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-01-18 2226 SW 43RD TERRACE, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 2226 SW 43RD TERRACE, CAPE CORAL, FL 33914 -
CANCEL ADM DISS/REV 2005-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 4001 SANTA BARBAARA BLVD., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2005-04-30 S.J. COOPER &ASS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-05
REINSTATEMENT 2005-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State