Search icon

SHEPARD PROPERTIES, INCORPORATED

Company Details

Entity Name: SHEPARD PROPERTIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K43006
FEI/EIN Number 59-2920886
Address: % FRANK SHEPARD, 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446
Mail Address: % FRANK SHEPARD, 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPARD, FRANK Agent 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

Director

Name Role Address
SHEPARD, FRANK Director 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446
SHEPARD, BARBARA KAY Director 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

President

Name Role Address
SHEPARD, FRANK President 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

Treasurer

Name Role Address
SHEPARD, FRANK Treasurer 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

Vice President

Name Role Address
SHEPARD, BARBARA KAY Vice President 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

Secretary

Name Role Address
SHEPARD, BARBARA KAY Secretary 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 % FRANK SHEPARD, 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446 No data
CHANGE OF MAILING ADDRESS 2017-04-09 % FRANK SHEPARD, 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-13 4728 SCENICVIEW DRIVE, MARIANNA, FL 32446 No data

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State