Search icon

R.L. SHALER CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: R.L. SHALER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. SHALER CONTRACTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2004 (21 years ago)
Document Number: P04000021212
FEI/EIN Number 200688914

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

Address: 7208 Shanas Trail, PORT ST LUCIE, FL, 34952, US
Mail Address: 7208 Shanas Trail, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALER RONALD L President 7208 Shanas Trail, PORT ST LUCIE, FL, 34952
RICHARD LANCE P Agent 51 E OCEAN BLVD, STUART, FL, 34994
SHALER COLLEEN Secretary 7208 Shanas Trail, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 7208 Shanas Trail, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-04-06 7208 Shanas Trail, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2012-04-30 RICHARD, LANCE P -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 51 E OCEAN BLVD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State