Search icon

THE SHASTEEN-SIZEMORE CO.

Company Details

Entity Name: THE SHASTEEN-SIZEMORE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2005 (19 years ago)
Document Number: P03000129569
FEI/EIN Number 562412650
Address: 2920 HARBOR VIEW AVE WEST, TAMPA, FL, 33611-1643, US
Mail Address: 2920 HARBOR VIEW AVENUE W, TAMPA, FL, 33611, US
Place of Formation: FLORIDA

Agent

Name Role Address
SHASTEEN PHILIP M Agent 400 N. Ashley Drive, Tampa, FL, 33602

Director

Name Role Address
SHASTEEN MONICA L Director 2920 HARBOR VIEW AVENUE, TAMPA, FL, 33611

President

Name Role Address
SHASTEEN MONICA L President 2920 HARBOR VIEW AVENUE, TAMPA, FL, 33611

Secretary

Name Role Address
SHASTEEN MONICA L Secretary 2920 HARBOR VIEW AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06097900310 SHASTEEN-SIZEMORE ACTIVE 2006-04-07 2026-12-31 No data 2920 HARBOR VIEW AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 2920 HARBOR VIEW AVE WEST, TAMPA, FL 33611-1643 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 400 N. Ashley Drive, Suite 3100, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 2920 HARBOR VIEW AVE WEST, TAMPA, FL 33611-1643 No data
CHANGE OF MAILING ADDRESS 2013-01-23 2920 HARBOR VIEW AVE WEST, TAMPA, FL 33611-1643 No data
AMENDMENT AND NAME CHANGE 2005-08-19 THE SHASTEEN-SIZEMORE CO. No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State