Search icon

SH GENERAL PARTNER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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