Search icon

SHM CONSTRUCTION, INC.

Company Details

Entity Name: SHM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000025812
FEI/EIN Number 65-0482421
Address: 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436
Mail Address: 104 LITTLE CHEROKEE RIDGE, HENDERSONVILLE, NC 28739
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, SCOTT HPRES Agent 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436

President

Name Role Address
MILLER, SCOTT H President 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436

Secretary

Name Role Address
MILLER, SCOTT H Secretary 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436

Treasurer

Name Role Address
MILLER, SCOTT H Treasurer 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
MILLER, JANE B Vice President 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-17 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2007-05-03 MILLER, SCOTT HPRES No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-28 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436 No data
AMENDMENT 2002-10-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-08-15 4930 GLENN PINE LANE, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State