Search icon

SHELBY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SHELBY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELBY OF JACKSONVILLE, 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: 30 Mar 2004 (21 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: P04000055041
FEI/EIN Number 200960347

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

Address: 8500 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
Mail Address: 8500 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL DONALD President 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
KIMBALL DONALD Director 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
KIMBALL SHELBY Vice President 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
KIMBALL SHELBY Secretary 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
KIMBALL SHELBY Treasurer 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
KIMBALL SHELBY Director 116 RETREAT PLACE, PONTE VEDRA BEACH, FL, 32082
HEEKIN T. GEOFFREY Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 8500 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2006-07-03 8500 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000275656 ACTIVE 1000000037197 13649 1662 2006-11-20 2026-11-29 $ 63,765.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-09-28
Amendment 2004-04-15
Domestic Profit 2004-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State