Entity Name: | SHINEX MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P96000030155 |
FEI/EIN Number | 650655641 |
Address: | 1036 HOPE STREET, VENICE, FL, 34292 |
Mail Address: | 1036 HOPE STREET, VENICE, FL, 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAKUBIUK STAN | Agent | 1691 MISSION VALLEY BLVD, NOKOMIS, FL, 34275 |
Name | Role | Address |
---|---|---|
JAKUBIUK STANLEY | President | 1691 MISSION VALLEY BLVD, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-11 | 1036 HOPE STREET, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2001-10-11 | 1036 HOPE STREET, VENICE, FL 34292 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 1691 MISSION VALLEY BLVD, NOKOMIS, FL 34275 | No data |
REGISTERED AGENT NAME CHANGED | 1998-01-30 | JAKUBIUK, STAN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-04-02 |
DOCUMENTS PRIOR TO 1997 | 1996-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State