Search icon

SHIELDED CIRCLE, INC.

Company Details

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

Agent

Name Role Address
Fred Braun Agent 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

President

Name Role Address
WEBSTER TRACY President 25263 LAKE LINDSEY ROAD, BROOKSVILLE, FL, 34601

Events

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

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 Feb 2025

Sources: Florida Department of State