Entity Name: | SHELLCON BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2017 (7 years ago) |
Document Number: | P17000090843 |
FEI/EIN Number | 823409829 |
Address: | 2551 Buenavista Blvd., Vero Beach, FL, 32960, US |
Mail Address: | 2551 Buenavista Blvd., Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYRE ANDRE E | Agent | 5025 Kingston Way, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
FREYRE ANDRE E | President | 5025 Kingston Way, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127862 | OCEAN CONSTRUCTORS | ACTIVE | 2022-10-12 | 2027-12-31 | No data | 2551 BUENA VISTA BLVD., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-11 | 2551 Buenavista Blvd., Vero Beach, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-11 | 2551 Buenavista Blvd., Vero Beach, FL 32960 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 5025 Kingston Way, Naples, FL 34119 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000000848 | ACTIVE | 2019-031649 | 11 CIR, STATE OF FLORIDA | 2020-06-09 | 2026-01-04 | $545,944.12 | COASTLAND CONSTRUCTION, INC,, 7740 SW 104TH STREET, 201, PINECREST, FLORIDA 33156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-11 |
AMENDED ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-19 |
Domestic Profit | 2017-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State