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 |
Name | Role | Address |
---|---|---|
garrison christopher j | Agent | 4702 w19th ct, Panama City, FL, 32405 |
Name | Role | Address |
---|---|---|
GARRISON CHRISTOPHER | President | 4702 w19th ct,, Panama City, FL, 32405 |
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 |
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 |
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