Search icon

SHEENA ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHEENA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEENA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000040782
FEI/EIN Number 593512211

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

Address: 1101 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
Mail Address: P O BOX 115, DOCTORS INLET, FL, 32030, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN GERALD V President 1703 PELICAN PL, MIDDLEBURG, FL, 32068
GERMAIN GERALD V Director 1703 PELICAN PL, MIDDLEBURG, FL, 32068
SMITH CHRISTOPHER A Secretary 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
SMITH CHRISTOPHER A Director 5711 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
GERMMAIN JOHN Vice President 48514 GLADSTONE, CANTON, MI, 48188
GERMMAIN JOHN Director 48514 GLADSTONE, CANTON, MI, 48188
MULLANE MATTHEW Treasurer 11045 KNOTTINGBY, JACKSONVILLE, FL, 32257
MULLANE MATTHEW Director 11045 KNOTTINGBY, JACKSONVILLE, FL, 32257
SHEAR ROBERT L Agent 2790 SUNSET POINT ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-03-20 1101 BLANDING BOULEVARD, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State