Search icon

STUART & SHELBY DEVELOPMENT, INC.

Company Details

Entity Name: STUART & SHELBY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2006 (18 years ago)
Document Number: P06000127551
FEI/EIN Number 205645224
Address: 1116 SW 10th Ave C, DELRAY BEACH, FL, 33444, US
Mail Address: 1116 SW 10th Ave C, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL ROBERT FLAM PA Agent 20125 Ocean Key Drive, Boca Raton, FL, 33498

President

Name Role Address
HALBERG CHARLES G President 1116 SW 10th Ave C, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
Halberg Charles Vice President 1116 SW 10th Ave C, Delray Beach, FL, 33444

Secretary

Name Role Address
Halberg Charles Secretary 1116 SW 10th Ave C, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
Halberg Charles Treasurer 1116 SW 10th Ave C, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044928 STUART & SHELBY HOME BUILDERS ACTIVE 2024-04-02 2029-12-31 No data 1116 SW 10TH AVENUE, SUITE C, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 20125 Ocean Key Drive, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2024-03-29 MICHAEL ROBERT FLAM PA No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1116 SW 10th Ave C, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2022-04-24 1116 SW 10th Ave C, DELRAY BEACH, FL 33444 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-05-23
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State