Entity Name: | SHANCO HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHANCO HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2017 (8 years ago) |
Document Number: | P07000073842 |
FEI/EIN Number |
262114352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 134 S DIXIE HWY, SUITE 208, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 134 S DIXIE HWY, SUITE 208, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAN ROBERT | President | 134 S DIXIE HWY, HALLANDALE BEACH, FL, 33009 |
Shan Robert | Agent | 134 S DIXIE HWY, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Shan, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 134 S DIXIE HWY, SUITE 208, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 134 S DIXIE HWY, SUITE 208, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 134 S DIXIE HWY, SUITE 208, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2017-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-04-07 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State