Search icon

SHADDAI METAL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SHADDAI METAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADDAI METAL DESIGNS, 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: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: P09000037868
FEI/EIN Number 264780638

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

Address: 8055 SW 147th LN, Dunnellon, FL, 34432, US
Mail Address: 8055 SW 147 Lane, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES JESUS L President 8055 SW 147 Lane, Dunnellon, FL, 34432
LLANES JESUS L Secretary 8055 SW 147 Lane, Dunnellon, FL, 34432
LLANES JESUS L Director 8055 SW 147 Lane, Dunnellon, FL, 34432
Llanes Jesus L Owne 8055 SW 147 Lane, Dunnellon, FL, 34432
LLANES JESUS L Agent 8055 SW 147 Lane, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8055 SW 147th LN, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2022-04-04 8055 SW 147th LN, Dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 8055 SW 147 Lane, Dunnellon, FL 34432 -
REINSTATEMENT 2012-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State