Search icon

SHORTY'S STRUCTURES INC

Company Details

Entity Name: SHORTY'S STRUCTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: P14000032135
FEI/EIN Number 46-5355964
Address: 8012 south HOLLAND RD., SOUTHPORT, FL, 32409, US
Mail Address: 8012 South Holland Road, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
garrison christopher j Agent 4702 w19th ct, Panama City, FL, 32405

President

Name Role Address
GARRISON CHRISTOPHER President 4702 w19th ct,, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-24 garrison, christopher j No data
REINSTATEMENT 2019-10-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 4702 w19th ct, Panama City, FL 32405 No data
CHANGE OF MAILING ADDRESS 2019-10-24 8012 south HOLLAND RD., SOUTHPORT, FL 32409 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 8012 south HOLLAND RD., SOUTHPORT, FL 32409 No data
AMENDMENT 2014-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000092916 TERMINATED 17-057-1A LEON 2017-11-16 2023-03-01 $3,114.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
Amendment 2014-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State