Entity Name: | SHELBY CORPORATION OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELBY CORPORATION OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Jan 1996 (29 years ago) |
Document Number: | P96000000417 |
FEI/EIN Number |
593356934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 400 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE PATRICK T | President | 400 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920 |
Lee Patrick T | President | 400 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920 |
LEE PATRICK T | Agent | 400 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-21 | 400 HARBOR DRIVE, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 400 HARBOR DRIVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-04 | LEE, PATRICK T | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-08-01 | 400 HARBOR DRIVE, CAPE CANAVERAL, FL 32920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State