Entity Name: | SHELLCO CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Feb 2007 (18 years ago) |
Document Number: | P07000022558 |
FEI/EIN Number | 562643057 |
Address: | 1300 Gateway Road, Lake Park, FL, 33403, US |
Mail Address: | 1300 Gateway Road, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2023 | 562643057 | 2024-05-01 | SHELLCO CONSTRUCTION CORP. | 62 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 002 | 2023 | 562643057 | 2024-05-01 | SHELLCO CONSTRUCTION CORP. | 67 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2022 | 562643057 | 2023-07-26 | SHELLCO CONSTRUCTION CORP. | 84 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2022 | 562643057 | 2023-07-26 | SHELLCO CONSTRUCTION CORP. | 56 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2021 | 562643057 | 2023-01-09 | SHELLCO CONSTRUCTION CORP. | 67 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2021 | 562643057 | 2023-01-09 | SHELLCO CONSTRUCTION CORP. | 86 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2020 | 562643057 | 2021-10-08 | SHELLCO CONSTRUCTION CORP. | 50 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2020 | 562643057 | 2021-10-08 | SHELLCO CONSTRUCTION CORP. | 86 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2019 | 562643057 | 2020-10-09 | SHELLCO CONSTRUCTION CORP. | 72 | |||||||||||||
|
||||||||||||||||||
SHELLCO CONSTRUCTION CORP. 401(K) PLAN | 2019 | 562643057 | 2020-10-08 | SHELLCO CONSTRUCTION CORP. | 93 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CHARDON JEAN | Agent | 1300 Gateway Road, Lake Park, FL, 33403 |
Name | Role | Address |
---|---|---|
CHARDON JEAN | Director | 1300 Gateway Road, Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 1300 Gateway Road, Lake Park, FL 33403 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 1300 Gateway Road, Lake Park, FL 33403 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 1300 Gateway Road, Lake Park, FL 33403 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER APANOVITCH VS SHELLCO CONSTRUCTION CORP. | 4D2019-0250 | 2019-01-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER APANOVITCH |
Role | Appellant |
Status | Active |
Representations | KIP DAVIS |
Name | SHELLCO CONSTRUCTION CORP. |
Role | Appellee |
Status | Active |
Representations | LAWRENCE U. TAUBE |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 15, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PETER APANOVITCH |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's June 24, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before July 15, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. This is a final extension without prejudice to filing a motion to stay pending settlement. |
Docket Date | 2019-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PETER APANOVITCH |
Docket Date | 2019-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | PETER APANOVITCH |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 7/5/19. |
Docket Date | 2019-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PETER APANOVITCH |
Docket Date | 2019-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PETER APANOVITCH |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State