Search icon

SHUWILCO, INC.

Company Details

Entity Name: SHUWILCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1996 (29 years ago)
Date of dissolution: 24 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (2 years ago)
Document Number: P96000053658
FEI/EIN Number 593384146
Address: 6106 NW 128TH ST., GAINESVILLE, FL, 32653, US
Mail Address: 6106 NW 128TH ST., GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILKS JEFFERY A Agent 6106 NW 128TH ST., GAINESVILLE, FL, 32653

President

Name Role Address
WILKS JEFFERY A President 6106 NW 128TH ST., GAINESVILLE, FL, 32653

Director

Name Role Address
WILKS JEFFERY A Director 6106 NW 128TH ST., GAINESVILLE, FL, 32653

Secretary

Name Role Address
WILKS SHARON Secretary 6106 NW 128TH ST., GAINESVILLE, FL, 32653

Treasurer

Name Role Address
WILKS SHARON Treasurer 6106 NW 128TH ST., GAINESVILLE, FL, 32653

Vice President

Name Role Address
WILKS ROBERT Vice President 6106 NW 128TH ST., GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101683 MAACO COLLISION REPIAR & AUTO PAINTING EXPIRED 2013-10-15 2018-12-31 No data 4401 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 6106 NW 128TH ST., GAINESVILLE, FL 32653 No data
PENDING REINSTATEMENT 2011-08-25 No data No data
REINSTATEMENT 2011-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-25 6106 NW 128TH ST., GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2011-08-25 6106 NW 128TH ST., GAINESVILLE, FL 32653 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1999-10-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-10-08 WILKS, JEFFERY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State