Entity Name: | SHELBY CONSTRUCTION CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000045378 |
FEI/EIN Number | 88-1291060 |
Address: | 11025 SW 173 TERRACE, MIAMI, FL, 33157, US |
Mail Address: | 11025 SW 173 TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHETY PETER A | Agent | 11025 SW 173 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
BEHETY PETER A | President | 11025 SW 173 TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
HAYES CARMEN R | Vice President | 11025 SW 173 TERRACE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 11025 SW 173 TERRACE, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 11025 SW 173 TERRACE, MIAMI, FL 33157 | No data |
AMENDMENT AND NAME CHANGE | 2016-06-06 | SHELBY CONSTRUCTION CO. INC. | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-06 | BEHETY, PETER A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
Amendment and Name Change | 2016-06-06 |
Domestic Profit | 2016-05-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State