Search icon

SHUROCK HOMES, INC. - Florida Company Profile

Company Details

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

SHUROCK HOMES, 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: 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000132252
FEI/EIN Number 522413829

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

Address: 138 WALLAKE TRAIL, MELROSE, FL, 32666
Mail Address: POST OFFICE BOX 827, HOLLISTER, FL, 32147
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUROCK THOMAS L President POST OFFICE BOX 827, HOLLISTER, FL, 32147
SHUROCK THOMAS L Director POST OFFICE BOX 827, HOLLISTER, FL, 32147
SCHAUS WILLIAM S Vice President 415 SLEEPY HOLLOW, INTERLACHEN, FL, 32148
SCHAUS WILLIAM S Director 415 SLEEPY HOLLOW, INTERLACHEN, FL, 32148
HILTON CONNIE M Treasurer POST OFFICE BOX 496, SAN MATEO, FL, 32187
HILTON CONNIE M Director POST OFFICE BOX 496, SAN MATEO, FL, 32187
FREEMAN MELISSA Secretary P.O. BOX 214, HOLLISTER, FL, 32147
SHUROCK THOMAS L Agent 138 WALLAKE TRAIL, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-19
Domestic Profit 2002-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State