Search icon

SHEA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SHEA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEA PROPERTIES, 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: 14 Apr 1997 (28 years ago)
Document Number: P97000033484
FEI/EIN Number 593447644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11437 Central Parkway, SUITE 102, JACKSONVILLE, FL, 32224, US
Mail Address: 4217 2nd Street S., Jacksonville Beach, FL, 32250, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA TIMOTHY G Director 4217 2nd St S, JACKSONVILLE Beach, FL, 32250
Shea Timothy Agent 4217 2nd Street S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 11437 Central Parkway, SUITE 102, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Shea, Timothy -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 4217 2nd Street S., Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 11437 Central Parkway, SUITE 102, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4528098601 2021-03-18 0491 PPS 11437 Central Pkwy Ste 102, Jacksonville, FL, 32224-2706
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-2706
Project Congressional District FL-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5054.44
Forgiveness Paid Date 2022-04-21
7154727003 2020-04-07 0491 PPP 4217 2ND ST S, JACKSONVILLE BEACH, FL, 32250-6179
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8090
Loan Approval Amount (current) 8090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-6179
Project Congressional District FL-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8167.08
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State