Entity Name: | SHANTEL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHANTEL HOLDINGS, 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: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000084135 |
FEI/EIN Number |
550841772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US |
Mail Address: | 8388 S Tamiami Trial, #153, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khleif R | President | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
McCashland K | Agent | 8388 S Tamiami Trial, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 8388 S Tamiami Trial, #153, Sarasota, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-19 | McCashland, K | - |
REINSTATEMENT | 2015-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANTEL HOLDINGS, INC. VS U. S. BANK NATIONAL ASSOCIATION | 2D2015-5128 | 2015-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALBERT B. KHLEIF |
Role | Appellant |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | JOSHUA R. LEVINE, ESQ., DIANA B. MATSON, ESQ., JONATHAN IAN MEISELS, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SHANTEL HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ., VINCENT CARL LO BUE, ESQ. |
Docket Entries
Docket Date | 2016-06-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-05-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed for failure to prosecute. |
Docket Date | 2016-05-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Sleet, and Badalamenti |
Docket Date | 2016-04-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2016-03-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's notice of failure to serve initial brief. |
Docket Date | 2016-03-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF FAILURE TO SERVE INITIAL BRIEF |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ GALLEN |
Docket Date | 2015-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | U. S. BANK NATIONAL ASSOCIATION |
Docket Date | 2015-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SHANTEL HOLDINGS, INC. |
Docket Date | 2015-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHANTEL HOLDINGS, INC. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 12-CA-57336 |
Parties
Name | 13294 HIGHLAND CHASE LAND TRUS |
Role | Appellant |
Status | Active |
Representations | DAVID C. HICKS, ESQ., ERIC J. CHRISNER, ESQ. |
Name | SHANTEL HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Name | ALBERT B. KHLEIF |
Role | Appellant |
Status | Active |
Name | CITIBANK, N. A. |
Role | Appellee |
Status | Active |
Representations | KRISTEN M. CRESCENTI, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-08-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 13294 HIGHLAND CHASE LAND TRUS |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CHANGE OF COUNSEL WITHIN FIRM |
On Behalf Of | CITIBANK, N. A. |
Docket Date | 2015-08-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPLEMENTAL 1 PART 1 |
Docket Date | 2015-06-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - IB DUE 07/20/15 |
On Behalf Of | 13294 HIGHLAND CHASE LAND TRUS |
Docket Date | 2015-06-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2015-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITIBANK, N. A. |
Docket Date | 2015-06-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | CITIBANK, N. A. |
Docket Date | 2015-06-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REESE |
Docket Date | 2015-04-30 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ DEFENDANTS' AMENDED CERTIFICATE OF SERVICE TO THEIR NOTICE OF APPEAL |
On Behalf Of | 13294 HIGHLAND CHASE LAND TRUS |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 13294 HIGHLAND CHASE LAND TRUS |
Docket Date | 2015-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 13294 HIGHLAND CHASE LAND TRUS |
Docket Date | 2015-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-04 |
REINSTATEMENT | 2015-08-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State