Entity Name: | S.H. CAPITAL MANAGEMENT HOLDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.H. CAPITAL MANAGEMENT HOLDING CORP 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: | 01 Oct 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P07000108428 |
FEI/EIN Number |
261158308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 301 YAMATO RD, SUITE 4110, BOCA RATON, FL, 33431, US |
Address: | 8689 Lewis River Rd, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON SCOTT | President | 301 YAMATO RD SUITE 4110, BOCA RATON, FL, 33428 |
HUDSON SCOTT | Agent | 301 YAMATO RD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-06 | 8689 Lewis River Rd, Delray Beach, FL 33446 | - |
NAME CHANGE AMENDMENT | 2018-10-15 | S.H. CAPITAL MANAGEMENT HOLDING CORP | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 8689 Lewis River Rd, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 301 YAMATO RD, SUITE 4110, BOCA RATON, FL 33431 | - |
AMENDMENT | 2011-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-22 |
Name Change | 2018-10-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State