Search icon

SHIELDED CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: SHIELDED CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIELDED CIRCLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
WEBSTER TRACY President 25263 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601
Fred Braun Agent 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 4142 Mariner Blvd #146, Spring Hill, FL 34601 -
CHANGE OF MAILING ADDRESS 2024-07-11 4142 Mariner Blvd #146, Spring Hill, FL 34601 -
AMENDMENT 2015-06-01 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Fred, Braun -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2010-08-23 SHIELDED CIRCLE, INC. -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State