Search icon

SHELBY RESORTS CORP - Florida Company Profile

Company Details

Entity Name: SHELBY RESORTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELBY RESORTS CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000047966
FEI/EIN Number 46-1756333

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

Address: 12737 Upper Harden Ave, Orlando, FL, 32827, US
Mail Address: 12737 Upper Harden Ave, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Begonja Luke S President 12737 Upper Harden Ave, Orlando, FL, 32827
BEGONJA LUKE S Agent 12737 Upper Harden Ave, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 12737 Upper Harden Ave, Orlando, FL 32827 -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 12737 Upper Harden Ave, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-10-18 12737 Upper Harden Ave, Orlando, FL 32827 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BEGONJA, LUKE S -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State