Entity Name: | SHELLCON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELLCON CONSTRUCTION, 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: | 26 Dec 2012 (12 years ago) |
Document Number: | P12000103943 |
FEI/EIN Number |
46-1640428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N. E. 5th. Avenue, OAKLAND PARK, FL, 33334, US |
Mail Address: | 3616 N. E. 24th. Avenue, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHBURN JOHN S | President | 3616 N. E. 24TH. AVENUE, FORT LAUDERDALE, FL, 33308 |
Herstik Michael J | Agent | 615 Poinciana Drive, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Herstik, Michael J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 615 Poinciana Drive, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 4100 N. E. 5th. Avenue, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 4100 N. E. 5th. Avenue, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State