Search icon

SHEA HOMES,INC. - Florida Company Profile

Company Details

Entity Name: SHEA HOMES,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: 25 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: P38053
FEI/EIN Number 860702254

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 655 BREA CANYON RD., WALNUT, CA, 91789, US
Mail Address: 655 BREA CANYON RD., WALNUT, CA, 91789, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SHEA PETER OJr. Director 655 BREA CANYON RD., WALNUT, CA, 917890489
SHEA JOHN FJR. Director 655 BREA CANYON RD., WALNUT, CA, 917890489
O'DELL ROBERT Treasurer 655 BREA CANYON RD., WALNUT, CA, 91789
LAKEY RONALD LJr. Vice President 655 BREA CANYON RD., WALNUT, CA, 917890489
KAY ROSS A Secretary 655 BREA CANYON RD., WALNUT, CA, 917890489
KAY ROSS A Vice President 655 BREA CANYON RD., WALNUT, CA, 917890489
MORRISSEY JOHN O Director 655 BREA CANYON ROAD, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-10-14 SHEA HOMES,INC. -
PENDING REINSTATEMENT 2013-10-09 - -
REINSTATEMENT 2013-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-01-14 NRAI SERVICES, INC -
REINSTATEMENT 2002-08-28 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 655 BREA CANYON RD., WALNUT, CA 91789 -
CHANGE OF MAILING ADDRESS 1999-03-06 655 BREA CANYON RD., WALNUT, CA 91789 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State