Search icon

SHANER MANAGEMENT, INC.

Company Details

Entity Name: SHANER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2008 (17 years ago)
Document Number: P04000139105
FEI/EIN Number 201716748
Address: 1170 Massey Street, NAPLES, FL, 34120, US
Mail Address: 1170 Massey Street, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHANER MANAGEMENT, INC. 401(K) PLAN 2023 201716748 2024-09-12 SHANER MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2396825768
Plan sponsor’s address 1170 MASSEY STREET, NAPLES, FL, 34120
SHANER MANAGEMENT, INC. 401(K) PLAN 2022 201716748 2023-09-19 SHANER MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2396825768
Plan sponsor’s address 1170 MASSEY STREET, NAPLES, FL, 34120
SHANER MANAGEMENT, INC. 401(K) PLAN 2021 201716748 2022-09-19 SHANER MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2396825768
Plan sponsor’s address 1170 MASSEY STREET, NAPLES, FL, 34120

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Stevens Michael R President 1170 Massey Street, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 1170 Massey Street, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2021-04-17 1170 Massey Street, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2015-05-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2008-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State