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