Search icon

WILLIAM J. SHEAFFER, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM J. SHEAFFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WILLIAM J. SHEAFFER, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F26821
FEI/EIN Number 59-2184327

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

Address: 11 N. SUMMERLIN AVE., SUITE 225, ORLANDO, FL 32801
Mail Address: 11 N. SUMMERLAND AVE., SUITE 225, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAFFER, CAROL ANN Secretary 5101 THE OAKS CIRCLE, ORLANDO, FL 32809
SHEAFFER, WILLIAM J Agent 11 N. SUMMERLAND AVE., SUITE 225, ORLANDO, FL 32801
SHEAFFER, WILLIAM J PRESIDENT 11 N. SUMMERLAND AVE., ORLANDO,, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 11 N. SUMMERLIN AVE., SUITE 225, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-01-12 11 N. SUMMERLIN AVE., SUITE 225, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 11 N. SUMMERLAND AVE., SUITE 225, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State