Search icon

SHANGRI-LA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHANGRI-LA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANGRI-LA MANAGEMENT, 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: 06 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: P99000062247
FEI/EIN Number 593585838

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

Address: 316 S. Ridgewood Ave #17, Edgewater, FL, 32132, US
Mail Address: P.O.Box 2373, Benson, AZ, 85602, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN DANIEL F Treasurer PO Box O, Hyannis, MA, 02601
Simmons Maria E Agent 316 S. Ridgewood Ave #17, Edgewater, FL, 32132
O'SULLIVAN DANIEL F President PO Box O, Hyannis, MA, 02601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 316 S. Ridgewood Ave #17, Edgewater, FL 32132 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 316 S. Ridgewood Ave #17, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 316 S. Ridgewood Ave #17, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Simmons, Maria Eugenia -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State