Search icon

SHELLY'S STAR PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SHELLY'S STAR PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLY'S STAR PRODUCTIONS, 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: 07 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P97000095765
FEI/EIN Number 650798084

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

Address: 8175 25th Street, VERO BEACH, FL, 32966, US
Mail Address: 8175 25th Street, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNICE MICHELE L President 8175 25th Street, VERO BEACH, FL, 32966
PERNICE MICHELE L Director 8175 25th Street, VERO BEACH, FL, 32966
PERNICE MICHELE L Agent 8175 25th Street, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 8175 25th Street, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 8175 25th Street, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 8175 25th Street, VERO BEACH, FL 32966 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PERNICE, MICHELE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1999-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State