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 |
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 |
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 | - |
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