Search icon

SHINDIGS, INC.

Company Details

Entity Name: SHINDIGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000150872
FEI/EIN Number 200556873
Address: 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RIESMEYE MICHAEL W Agent 370 A 4TH AVE S, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
RIESMEYER MICHAEL W President 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
RIESMEYER MICHAEL W Director 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
RIESMEYER NANCY A Director 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
RIESMEYER NANCY A Vice President 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-28 RIESMEYE, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 370 A 4TH AVE S, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2004-04-29 370A 4TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State