Search icon

EL SHADDAI EXPORT & SUPPLY INC

Company Details

Entity Name: EL SHADDAI EXPORT & SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000082228
Address: 1040 21ST SW, NAPLES, FL, 34117, US
Mail Address: 1040 21ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO ANA Agent 1040 21ST SW, NAPLES, FL, 34117

Chief Executive Officer

Name Role Address
N.P. DESIGN INC Chief Executive Officer 1040 SW 21ST ST, NAPLES, FL, 34117

Director

Name Role Address
N.P. DESIGN INC Director 1040 SW 21ST ST, NAPLES, FL, 34117
NEWTON JAMES RJR. Director 2440 B ROCKYFORD ROAD, MOULTRIE, GA, 31768

Treasurer

Name Role Address
NEWTON JAMES RJR. Treasurer 2440 B ROCKYFORD ROAD, MOULTRIE, GA, 31768

President

Name Role Address
BURNSED JAMES V President 2440 B BAY ROCKY FORD ROAD, MOULTRIE, GA, 31768

Vice President

Name Role Address
BURNSED JAMES VJR. Vice President 2440 B BAY ROCKY ROAD, MOULTRIE, GA, 31768

Secretary

Name Role Address
BURNSED ALICE R Secretary 2440 B BAY ROCKY FORD ROAD, MOULTRIE, GA, 31768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
MERGER 2015-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000156351
AMENDMENT 2015-12-11 No data No data
AMENDMENT 2015-12-07 No data No data
AMENDMENT AND NAME CHANGE 2015-10-27 EL SHADDAI EXPORT & SUPPLY INC No data

Documents

Name Date
Merger 2015-12-11
Amendment 2015-12-11
Amendment 2015-12-07
Amendment and Name Change 2015-10-27
Domestic Profit 2015-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State