Search icon

SHELBY ENTERPRISES, INC.

Company Details

Entity Name: SHELBY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000054927
FEI/EIN Number 300949246
Address: 7103 14th Ave NW, Bradenton, FL, 34209, US
Mail Address: 7103 14th Ave NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HALL STACIE Agent 7103 14TH AVENUE NW, BRADENTON, FL, 34209

President

Name Role Address
HALL STACIE President 7103 14TH AVENUE NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053062 SEASIDE LAUNDROMAT ACTIVE 2022-04-27 2027-12-31 No data 5400 MARINA DRIVE, HOLMES BEACH, FL, 34217
G22000053063 SEASIDE LAUNDROMAT & MORE ACTIVE 2022-04-27 2027-12-31 No data 5400 MARINA DRIVE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-18 7103 14th Ave NW, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 7103 14th Ave NW, Bradenton, FL 34209 No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 7103 14TH AVENUE NW, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 HALL, STACIE No data
AMENDMENT 2015-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455608 ACTIVE 1000001002830 MANATEE 2024-07-12 2034-07-17 $ 1,064.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-04
Amendment 2015-11-25
Domestic Profit 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903907306 2020-05-01 0455 PPP 2805 SPRING MEADOW DR, PLANT CITY, FL, 33566-9622
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10706.05
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-9622
Project Congressional District FL-15
Number of Employees 3
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12158.33
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State