Search icon

SHELL STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: SHELL STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELL STRUCTURES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2008 (17 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P08000061786
FEI/EIN Number 262878551

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5712 SHIRLEY DR,, Jupiter, FL, 33458, US
Mail Address: 5712 SHIRLEY DR,, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE TIMOTHY J Director 5712 Shirley Dr, Jupiter, FL, 33458
LAWRENCE BETH Vice President 5712 Shirley Dr, Jupiter, FL, 33458
LAWRENCE TIMOTHY J Agent 5712 SHIRLEY DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 LAWRENCE, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 5712 SHIRLEY DR., JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 5712 SHIRLEY DR,, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-22 5712 SHIRLEY DR,, Jupiter, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State