Search icon

SHROCK BUILDERS, INC.

Company Details

Entity Name: SHROCK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000023509
FEI/EIN Number 272131634
Address: 5107 Lena Road, #101, Bradenton, FL, 34211, US
Mail Address: 5107 Lena Road, #101, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SHROCK JOSHUA Agent 5107 Lena Road, #101, Bradenton, FL, 34211

President

Name Role Address
SHROCK JOSHUA President 5107 Lena Road, #101, Bradenton, FL, 34211

Secretary

Name Role Address
SHROCK JACKLYN Secretary 5107 Lena Road, #101, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056098 PIPE RESTORATION SOLUTIONS EXPIRED 2015-06-08 2020-12-31 No data 15425 MULHOLLAND ROAD, PARRISH, FL, 34219
G10000051959 OCEANSIDE CONSTRUCTION GROUP EXPIRED 2010-06-10 2015-12-31 No data PO BOX 272, ELLENTON, FL, 34222
G10000051965 OCEANSIDE CUSTOM HOMES EXPIRED 2010-06-10 2015-12-31 No data PO BOX 272, ELLENTON, FL, 34222
G10000051966 OCEANSIDE RENOVATIONS EXPIRED 2010-06-10 2015-12-31 No data PO BOX 272, ELLENTON, FL, 34222
G10000051968 OCEANSIDE COMMERCIAL CONSTRUCTION EXPIRED 2010-06-10 2015-12-31 No data PO BOX 272, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 5107 Lena Road, #101, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2018-01-12 5107 Lena Road, #101, Bradenton, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 5107 Lena Road, #101, Bradenton, FL 34211 No data
AMENDMENT AND NAME CHANGE 2014-07-14 SHROCK BUILDERS, INC. No data
REINSTATEMENT 2014-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-24
Amendment and Name Change 2014-07-14
REINSTATEMENT 2014-06-30
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-15
Domestic Profit 2010-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State