Entity Name: | SHEZA GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2010 (14 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 26 Oct 2010 (14 years ago) |
Document Number: | P97000026054 |
FEI/EIN Number | 593430930 |
Address: | 5991 CHESTER AVE., 111, JACKSONVILLE, FL, 32217, US |
Mail Address: | P. O. BOX 11594, JACKSONVILLE, FL, 32239, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POAG DONALD H | Agent | 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
POAG DONALD H | Chief Executive Officer | 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
POAG DONALD H | Treasurer | 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
POAG SAMUEL J | President | 14021 FISH EAGLE DRIVE, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
POAG SAMUEL J | Secretary | 14021 FISH EAGLE DRIVE, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2010-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 5991 CHESTER AVE., 111, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 5991 CHESTER AVE., 111, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | POAG, DONALD H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL 32217 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000442165 | LAPSED | 2010CA005449XXCICI | PINELLAS COUNTY | 2011-06-15 | 2016-07-25 | $26,090.91 | RSC EQUIPMENT RENTAL, INC., P.O. BOX 36217, CHARLOTTE, NC 28236-6217 |
Name | Date |
---|---|
CORAPVDWN | 2010-10-26 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State