Entity Name: | SHIELDED CIRCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | P09000015096 |
FEI/EIN Number | 264301598 |
Address: | 4142 Mariner Blvd #146, Spring Hill, FL, 34601, US |
Mail Address: | 4142 Mariner Blvd #146, Spring Hill, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fred Braun | Agent | 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
WEBSTER TRACY | President | 25263 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 4142 Mariner Blvd #146, Spring Hill, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 4142 Mariner Blvd #146, Spring Hill, FL 34601 | No data |
AMENDMENT | 2015-06-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Fred, Braun | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | No data |
NAME CHANGE AMENDMENT | 2010-08-23 | SHIELDED CIRCLE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000479945 | TERMINATED | 1000000671123 | PASCO | 2015-04-07 | 2025-04-17 | $ 963.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000243150 | TERMINATED | 1000000657341 | PASCO | 2015-02-04 | 2035-02-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000959372 | TERMINATED | 1000000415366 | PASCO | 2012-11-21 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-22 |
Amendment | 2015-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State