Search icon

SHELLCO CONSTRUCTION CORP.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 002 2023 562643057 2024-05-01 SHELLCO CONSTRUCTION CORP. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2022 562643057 2023-07-26 SHELLCO CONSTRUCTION CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2022 562643057 2023-07-26 SHELLCO CONSTRUCTION CORP. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2021 562643057 2023-01-09 SHELLCO CONSTRUCTION CORP. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2021 562643057 2023-01-09 SHELLCO CONSTRUCTION CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2020 562643057 2021-10-08 SHELLCO CONSTRUCTION CORP. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2020 562643057 2021-10-08 SHELLCO CONSTRUCTION CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2019 562643057 2020-10-09 SHELLCO CONSTRUCTION CORP. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-04-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403
SHELLCO CONSTRUCTION CORP. 401(K) PLAN 2019 562643057 2020-10-08 SHELLCO CONSTRUCTION CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 236200
Sponsor’s telephone number 5616845755
Plan sponsor’s address 1300 GATEWAY ROAD, LAKE PARK, FL, 33403

Agent

Name Role Address
CHARDON JEAN Agent 1300 Gateway Road, Lake Park, FL, 33403

Director

Name Role Address
CHARDON JEAN Director 1300 Gateway Road, Lake Park, FL, 33403

Events

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

Court Cases

Title Case Number Docket Date Status
PETER APANOVITCH VS SHELLCO CONSTRUCTION CORP. 4D2019-0250 2019-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000625

Parties

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

Documents

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