Entity Name: | SHELTER AMERICAN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2001 (24 years ago) |
Document Number: | P27731 |
FEI/EIN Number |
521554941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Att: Colleen Hager, Seven Evergreen Place, Winnipeg, R3L 2T3, CA |
Mail Address: | Att: Colleen Hager, Seven Evergreen Place, Winnipeg, R3L 2T3, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENJAMINSON GARY | Secretary | Att: Colleen Hager, Winnipeg, Ma, R3L 23 |
Auerbacher Steven MEsq. | Agent | 301 E. Yamato Road, Boca Raton, FL, 33431 |
THORSTEINSON, ARNI C. | President | Att: Colleen Hager, Winnipeg, R3L 23 |
THORSTEINSON, ARNI C. | Treasurer | Att: Colleen Hager, Winnipeg, R3L 23 |
THORSTEINSON, ARNI C. | Director | Att: Colleen Hager, Winnipeg, R3L 23 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-23 | Auerbacher, Steven M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 301 E. Yamato Road, SUITE 4120, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | Att: Colleen Hager, Seven Evergreen Place, 2600, Winnipeg R3L 2T3 CA | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | Att: Colleen Hager, Seven Evergreen Place, 2600, Winnipeg R3L 2T3 CA | - |
REINSTATEMENT | 2001-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State