Entity Name: | SHAOLIN HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2019 (5 years ago) |
Document Number: | P19000063903 |
FEI/EIN Number | 84-2750683 |
Address: | 11920 41st Ct N, West Palm Beach, FL, 33411, US |
Mail Address: | 11920 41st Ct N, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERMAN JUSTIN | Agent | 3931 RCA BLVD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
FERRIELL NICHOLAS | President | 14123 Hickory Hills Trail, Louisville, KY, 40299 |
Name | Role | Address |
---|---|---|
Pulisic Brent | Vice President | 11920 41st Ct N, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000096899 | TOP QUALITY LANDSCAPE DESIGN | ACTIVE | 2019-09-04 | 2029-12-31 | No data | 11920 41ST CT N, WEST PALM BEACH, FL, 33411 |
G19000088052 | SHAOLIN HOLDINGS LLC | ACTIVE | 2019-08-20 | 2029-12-31 | No data | 11920 41ST CT N, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 11920 41st Ct N, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 11920 41st Ct N, West Palm Beach, FL 33411 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State