Search icon

THOMAS L. SHELL, II BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS L. SHELL, II BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS L. SHELL, II BUILDING CONTRACTOR, 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 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P99000106260
FEI/EIN Number 593615083

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

Address: 11997 Crestridge Loop, NEW PORT RICHEY, FL, 34655, US
Mail Address: 11997 Crestridge Loop, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL THOMAS LII President 11997 Crestridge Loop, NEW PORT RICHEY, FL, 34655
Shell Thomas LII Agent 11997 Crestridge Loop, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102391 TOM SHELL PLUMBING ACTIVE 2022-08-30 2027-12-31 - 6616 ROWAN RD, NEW PORT RICHEY, FL, 34653
G20000127515 REDESIGN CONTRACTING ACTIVE 2020-09-30 2025-12-31 - 2435 US HIGHWAY 19, SUITE 550, HOLIDAY, FL, 34691
G10000076862 MASTERPIECE LUXURY HOMES EXPIRED 2010-08-20 2015-12-31 - P.O. BOX 2092, ELFERS, FL, 34680
G10000002767 STABLE SOLUTIONS EXPIRED 2010-01-08 2015-12-31 - P.O. BOX 2092, ELFERS, FL, 34680

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-12 11997 Crestridge Loop, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-09-03 Shell, Thomas L, II -
REINSTATEMENT 2020-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 11997 Crestridge Loop, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 11997 Crestridge Loop, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-05 - -
CANCEL ADM DISS/REV 2009-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000043821 LAPSED 11-CC-037866 COUNTY COURT HILLSBOROUGH CO. 2012-01-10 2017-01-24 $2,354.94 JEFFREY C. COON, P.A., 707 N. FRANKLIN ST, SUITE 725, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State