Search icon

SHADY OPS INC. - Florida Company Profile

Company Details

Entity Name: SHADY OPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADY OPS 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: 07 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: P11000023292
FEI/EIN Number NOT APPLICABLE

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

Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
Mail Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONEYCUTT WILLIAM SR. President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607
HONEYCUTT MICHAEL A Vice President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607
BRANNIGAN MICHAEL Agent 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-08-20 BRANNIGAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -
AMENDMENT 2020-08-20 - -
CHANGE OF MAILING ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -
REINSTATEMENT 2013-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
Amendment 2020-08-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State