Search icon

SHEZA GENERAL CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
POAG DONALD H Agent 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217

Chief Executive Officer

Name Role Address
POAG DONALD H Chief Executive Officer 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
POAG DONALD H Treasurer 2700 UNIVERSITY BLVD. W., JACKSONVILLE, FL, 32217

President

Name Role Address
POAG SAMUEL J President 14021 FISH EAGLE DRIVE, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
POAG SAMUEL J Secretary 14021 FISH EAGLE DRIVE, JACKSONVILLE, FL, 32226

Events

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

Debts

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

Documents

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