Entity Name: | SHELL BAZAAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELL BAZAAR 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: | 24 Dec 1990 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jun 2010 (15 years ago) |
Document Number: | S21620 |
FEI/EIN Number |
650236033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 S. FEDERAL HWY, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 10100 S. FEDERAL HWY, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHELL BAZAAR 401(K) PLAN | 2023 | 650236033 | 2024-05-09 | SHELL BAZAAR INC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-09 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 453220 |
Sponsor’s telephone number | 7723355616 |
Plan sponsor’s address | 10100 S. FEDERAL HWY., PORT SAINT LUCIE, FL, 34952 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 453220 |
Sponsor’s telephone number | 7723355616 |
Plan sponsor’s address | 10100 S. FEDERAL HWY., PORT SAINT LUCIE, FL, 34952 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 453220 |
Sponsor’s telephone number | 7723355616 |
Plan sponsor’s address | 10100 S. FEDERAL HWY., PORT SAINT LUCIE, FL, 34952 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTINE L | President | 10100 SO FEDERAL HWY, PORT ST. LUCIE, FL, 34952 |
Grabhorn Dennis ASr. | Vice President | 10100 S. FEDERAL HWY, PORT ST. LUCIE, FL, 34952 |
WILLIAMS CHRISTINE L | Agent | 10100 S. FEDERAL HWY, PORT ST LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037702 | SHELL BAZAAR | EXPIRED | 2016-04-13 | 2021-12-31 | - | 10100 S FEDERAL HWY, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2010-06-18 | SHELL BAZAAR INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 10100 S. FEDERAL HWY, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 10100 S. FEDERAL HWY, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | WILLIAMS, CHRISTINE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 10100 S. FEDERAL HWY, PORT ST LUCIE, FL 34952 | - |
NAME CHANGE AMENDMENT | 1999-08-09 | REKATS ENTERPRISES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8844567103 | 2020-04-15 | 0455 | PPP | 10100 S Federal Hwy, Port St Lucie, FL, 34952-5644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State