Entity Name: | SHEPLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Feb 2003 (22 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | F03000000599 |
FEI/EIN Number |
260604311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 West Kellogg Drive, Wichita, KS, 67209, US |
Mail Address: | 6501 West Kellogg Drive, Wichita, KS, 67209, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
CONROY JAMES G | President | 15345 Barranca Pkwy, Irvine, CA, 92618 |
HACKMAN GREG | Chief Financial Officer | 15345 Barranca Pkwy, Irvine, CA, 92618 |
Morris Brenda | Director | 15345 Barranca Pkwy, Irvine, FL, 92618 |
Bettinelli Greg | Director | 15345 Barranca Pkwy, Irvine, CA, 92618 |
Iacono Paul | Vice President | 15345 Barranca Pkwy, Irvine, CA, 92618 |
Starrett Peter G | Chairman | 15345 Barranca Pkwy, Irvine, CA, 92618 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 6501 West Kellogg Drive, Wichita, KS 67209 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 6501 West Kellogg Drive, Wichita, KS 67209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000074533 | TERMINATED | 1000000555353 | ORANGE | 2013-12-30 | 2034-01-15 | $ 1,519.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000499104 | TERMINATED | 1000000447065 | ORANGE | 2013-02-05 | 2033-02-27 | $ 1,837.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000810112 | TERMINATED | 1000000369567 | ORANGE | 2012-10-12 | 2032-10-31 | $ 323.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2022-02-07 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-30 |
Reg. Agent Change | 2016-02-04 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State