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 |
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 |
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 |
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 | - | - |
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 |
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