Entity Name: | SH GENERAL PARTNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SH GENERAL PARTNER, 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: | 19 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | P96000052365 |
FEI/EIN Number |
593398819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 Sandestin BLVD South, Miramar Beach, FL, 32550, US |
Address: | 4000 SANDESTIN BLVD S, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER WILLIAMS, PLLC | Agent | - |
Berg James | Director | 803 Old Austin Road, San Antonio, TX, 78209 |
KAMM ROBERT | Vice President | 4000 Sandestin Blvd South, Miramar Beach, FL, 32550 |
Myers Knick | Director | 521 Stone Vista Lane, Knoxville, TN, 37934 |
Smith Dulari | Director | PO Box 7037, Mobile, AL, 36670 |
McGowin Jeff | Director | 1 Austill Place, Mobile, AL, 366082474 |
Steier Martha | Director | 7865 Hartford Hill Lane, Cincinnati, OH, 452524345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Barker Williams, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 60 Clayton Lane, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 4000 SANDESTIN BLVD S, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 4000 SANDESTIN BLVD S, Miramar Beach, FL 32550 | - |
AMENDMENT | 2013-09-26 | - | - |
AMENDMENT | 2004-08-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-14 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
Amendment | 2022-04-22 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State