Entity Name: | SHUMATE MECHANICAL SERVICES WEST COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHUMATE MECHANICAL SERVICES WEST COAST, 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: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2015 (10 years ago) |
Document Number: | P04000162699 |
FEI/EIN Number |
201961733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9632 Katy Drive, SUITE D, Hudson, FL, 34667, US |
Mail Address: | 801 CENTRAL PK DR., SANFORD, FL, 32771 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEY C ERIC | President | 801 CENTRAL PAR DR., SANFORD, FL, 32771 |
CONLEY ERIC | Agent | 801 CENTRAL PK DR., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-18 | 9632 Katy Drive, SUITE D, Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 801 CENTRAL PK DR., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 9632 Katy Drive, SUITE D, Hudson, FL 34667 | - |
CANCEL ADM DISS/REV | 2007-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-22 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-14 |
REINSTATEMENT | 2007-01-22 |
REINSTATEMENT | 2005-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State