Search icon

S.H AMERICA BUSINESS CORP

Company Details

Entity Name: S.H AMERICA BUSINESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000043954
FEI/EIN Number 45-2158459
Address: 1314 E LAS OLAS BLVD, UNIT 1086, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD, UNIT 1086, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RVG & COMPANY Agent 1401 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
HAPPEL SAMOEL President 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
HAPPEL SILVANNA GABRI Vice President 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
HAPPEL CHRISTIAN Director 1314 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045108 S.H AMERICA CONSTRUCTION EXPIRED 2011-05-10 2016-12-31 No data 5950 LAKEHURST DRIVE STE 182, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 1401 E BROWARD BLVD, SUITE 100, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 1314 E LAS OLAS BLVD, UNIT 1086, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-09-19 1314 E LAS OLAS BLVD, UNIT 1086, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2019-09-19 RVG & COMPANY No data
AMENDMENT 2012-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651216 TERMINATED 1000000546997 ORANGE 2013-10-21 2023-11-07 $ 634.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-19
Amendment 2012-07-16
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State