Search icon

SHEPPARD, STANLEY A. , D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SHEPPARD, STANLEY A. , D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEPPARD, STANLEY A. , D.M.D., P.A. 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: 01 Nov 1972 (52 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 603896
FEI/EIN Number 591420526

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

Address: 2424 E PLAZA DR, TALLAHASSEE, FL, 32308
Mail Address: 2424 E PLAZA DR, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD, STANLEY A President 2424 E PLAZA DRIVE, TALLAHASSEE, FL
SHEPPARD, STANLEY A Treasurer 2424 E PLAZA DRIVE, TALLAHASSEE, FL
SHEPPARD, MARCIA Secretary 2424 E. PLAZA DR., TALLAHASSEE, FL
SHEPPARD, STANLEY A Agent 2424 EAST PLAZA DR., TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1983-01-18 2424 E PLAZA DR, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1983-01-18 2424 E PLAZA DR, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State