Search icon

SHOPPING CENTERS, ETC., INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHOPPING CENTERS, ETC., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 1993 (32 years ago)
Date of dissolution: 11 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Jan 2023 (3 years ago)
Document Number: P93000087692
FEI/EIN Number 593219349
Address: 2961 Brantley Hills Ct, Longwood, FL, 32779, US
Mail Address: PO BOX 160747, Altamonte Springs, FL, 32716, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henkhaus Bill President 370 Center Pointe Cir, Altamonte Springs, FL, 32701
Gomez Emily Auth 370 CENTER POINTE CIR., ALTAMONTE SPRINGS, FL, 32701
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108878 DAYTON TOWNE CENTER EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750
G12000108874 EASTGATE SHOPPING CENTER EXPIRED 2012-11-09 2017-12-31 - 5, LONGWOOD, FL, 32750
G12000108871 NATIONWIDE UMATILLA EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750
G12000108883 PLEASANT GROVE SHOPPING VILLAGE ACTIVE 2012-11-09 2027-12-31 - PO BOX 181883, CASSELBERRY, FL, 32718
G12000108887 NATIONWIDE DG INVESTMENTS, INC. EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750
G12000108888 NATIONWIDE CANTON EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750
G12000108881 SHOPPES AT EUHARLEE ACTIVE 2012-11-09 2027-12-31 - PO BOX 181883, CASSELBERRY, FL, 32707
G12000108885 TIFT PAVILION EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750
G12000108886 TIFT CROSSING EXPIRED 2012-11-09 2017-12-31 - 555 PRESTON RD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-01-11 - -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 370 Center Pointe Cir, Suite 1166, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2016-07-19 Shopping Centers Etc -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 2961 Brantley Hills Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-02-16 2961 Brantley Hills Ct, Longwood, FL 32779 -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-21 - -

Documents

Name Date
CORAPVDWN 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-07-05
REINSTATEMENT 2018-01-12
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State