Search icon

SHEETS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SHEETS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEETS AND ASSOCIATES, 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: 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: 29 Jun 1984 (41 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: 598592
FEI/EIN Number 591872545

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

Address: 2113 LAURENCE DR, CLEARWATER, FL, 33764, US
Mail Address: 2113 LAURENCE DR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEETS, J. BRADLEY President 2113 LAURENCE DRIVE, CLEARWATER, FL, 33764
SHEETS, J. BRADLEY Director 2113 LAURENCE DRIVE, CLEARWATER, FL, 33764
SHEETS, J. BRADLEY Agent 2113 LAURENCE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 2113 LAURENCE DRIVE, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 2113 LAURENCE DR, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1998-04-27 2113 LAURENCE DR, CLEARWATER, FL 33764 -
REINSTATEMENT 1990-10-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Voluntary Dissolution 2010-02-08
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State