Entity Name: | SHAHEEN AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAHEEN AND SONS, 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: | 10 May 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000042182 |
FEI/EIN Number |
593573436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 489 SW DOCKERY LANE, LAKE CITY, FL, 32024 |
Mail Address: | 489 SW DOCKERY LANE, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAHEEN CHRISTOPHER | President | 489 SW DOCKERY LANE, LAKE CITY, FL, 32024 |
SHAHEEN CHRISTOPHER | Agent | 489 SW DOCKERY LANE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 489 SW DOCKERY LANE, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-03 | 489 SW DOCKERY LANE, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-03 | 489 SW DOCKERY LANE, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State