Entity Name: | SHADY ACRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHADY ACRES, 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: | 04 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000040818 |
FEI/EIN Number |
522097692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 CR 782, WEBSTER, FL, 33597 |
Mail Address: | 670 CR 782, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG BRENDA | Agent | 670 COUNTY ROAD 782, WEBSTER, FL, 33597 |
LONG BRENDA | President | 670 County Road 782, WEBSTER, FL, 33597 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027012 | SHADY ACRES ASSISTED LIVING FACILITY | EXPIRED | 2019-02-26 | 2024-12-31 | - | 670 COUNTY ROAD 782, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 670 COUNTY ROAD 782, WEBSTER, FL 33597 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 670 CR 782, WEBSTER, FL 33597 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-03 | 670 CR 782, WEBSTER, FL 33597 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000845386 | ACTIVE | 1000000853420 | SUMTER | 2019-12-23 | 2029-12-26 | $ 664.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000733228 | ACTIVE | 1000000846749 | SUMTER | 2019-10-30 | 2039-11-06 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000434373 | ACTIVE | 1000000787119 | SUMTER | 2018-06-18 | 2028-06-20 | $ 683.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000434407 | ACTIVE | 1000000787122 | SUMTER | 2018-06-18 | 2038-06-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000066003 | TERMINATED | 1000000733166 | SUMTER | 2017-01-30 | 2027-02-02 | $ 518.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000029217 | ACTIVE | 1000000731244 | SUMTER | 2017-01-06 | 2037-01-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000694723 | TERMINATED | 1000000724824 | SUMTER | 2016-10-21 | 2026-10-26 | $ 487.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J15000625356 | TERMINATED | 1000000678224 | SUMTER | 2015-05-21 | 2035-05-28 | $ 396.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State