Search icon

RONALDJSHEMA, INC.

Company Details

Entity Name: RONALDJSHEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000025028
FEI/EIN Number 061837882
Address: 9466 SW 32 LANE, GAINESVILLE, FL, 32608, US
Mail Address: P.O. BOX 357475, GAINESVILLE, FL, 32635, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SHEMA RONALD J Agent 9466 SW 32 LANE, GAINESVILLE, FL, 32608

President

Name Role Address
SHEMA RONALD J President P.O. BOX 357475, GAINESVILLE, FL, 32635

Secretary

Name Role Address
SHEMA RONALD J Secretary P.O. BOX 357475, GAINESVILLE, FL, 32635

Director

Name Role Address
SHEMA RONALD J Director P.O. BOX 357475, GAINESVILLE, FL, 32635

Vice President

Name Role Address
Shema Holly M Vice President 9466 SW 32 LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2011-09-23 RONALDJSHEMA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 9466 SW 32 LANE, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 9466 SW 32 LANE, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2010-04-29 9466 SW 32 LANE, GAINESVILLE, FL 32608 No data
NAME CHANGE AMENDMENT 2008-12-22 PRESTIGE REALTY OF NFLA, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State