Search icon

SHANCO HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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