Search icon

SHALOM GENERAL SERVICES, CORP

Company Details

Entity Name: SHALOM GENERAL SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P08000072793
FEI/EIN Number 263334019
Address: 7485 moonrise dr, lake worth, FL, 33467, US
Mail Address: 7485 moonrise dr, lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NASCIMENTO MARCIO S Agent 4116 MEADE WAY, WEST PALM BEACH, FL, 33409

President

Name Role Address
NASCIMENTO MARCIO S President 4116 MEADE WAY, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 7485 moonrise dr, lake worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-05-15 7485 moonrise dr, lake worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 NASCIMENTO, MARCIO S No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4116 MEADE WAY, WEST PALM BEACH, FL 33409 No data
CANCEL ADM DISS/REV 2010-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000195603 TERMINATED 1000000387260 PALM BEACH 2012-12-19 2033-01-23 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State