Search icon

SHANNON & SHANNON PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHANNON & SHANNON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2009 (17 years ago)
Document Number: P09000001866
FEI/EIN Number 264016978
Address: 28 SW 8 ST, Hallandale Beach, FL, 33009, US
Mail Address: 28 SW 8 ST, Hallandale Beach, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON NIKITA D President 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON NIKITA D Secretary 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON NIKITA D Treasurer 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON NIKITA D Director 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON JAMES F Vice President 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON JAMES F Assistant Secretary 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON JAMES F Assistant Treasurer 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON JAMES F Director 28 SW 8 ST, Hallandale Beach, FL, 33009
Graham Blake A Asst 28 SW 8 ST, Hallandale Beach, FL, 33009
SHANNON NIKITA D Agent 28 SW 8 ST, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098074 GOOD NEWS DEVELOPMENT INC. AND SHANNON & SHANNON PROPERTIES INC. ACTIVE 2024-08-17 2029-12-31 - 1627 NE 11TH ST, FORT LAUDERDALE, FL, 33304
G20000055495 S.H.E BUILDS, INC. ACTIVE 2020-05-19 2025-12-31 - 1031 IVES DAIRY RD, #132, MIAMI,, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 28 SW 8 ST, B, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-04-28 28 SW 8 ST, B, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-04-28 SHANNON, NIKITA D -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 28 SW 8 ST, B, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-07-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State