Search icon

SHELROSE MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: SHELROSE MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELROSE MANAGEMENT CO. 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: 27 Dec 1990 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S21014
FEI/EIN Number 650235425

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

Address: 11220 REVIELLE ROAD, COOPER CITY, FL, 33026, US
Mail Address: 11220 REVIELLE ROAD, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUNN, SHELDON Director 525 79 ST, MIAMI BEACH, FL, 33141
DOUNN, SHELDON, T Agent 11220 REVIELLE ROAD, COOPER CITY, FL, 330261340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 11220 REVIELLE ROAD, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1999-04-26 11220 REVIELLE ROAD, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 11220 REVIELLE ROAD, COOPER CITY, FL 33026-1340 -
REGISTERED AGENT NAME CHANGED 1991-05-08 DOUNN, SHELDON, T -

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State