Entity Name: | SHEEP'S CLOTHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEEP'S CLOTHING, 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: | 15 Mar 1989 (36 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | K72892 |
FEI/EIN Number |
650110200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 W 76TH ST, HIALEAH, FL, 33016, US |
Mail Address: | 2655 W 76TH ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FECHT ROBERT M | President | 1380 SEABAY RD., (HISBISCUS ISLAND), WESTON, FL, 33326 |
FECHT ROBERT M | Agent | 1380 SEABAY ROAD, HIBISCUS ISLAND, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-18 | 1380 SEABAY ROAD, HIBISCUS ISLAND, WESTON, FL 33326 | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-22 | FECHT, ROBERT MJR | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-21 | 2655 W 76TH ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 1997-04-21 | 2655 W 76TH ST, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000256977 | ACTIVE | 1000000051689 | 25803 0553 | 2007-07-24 | 2027-08-15 | $ 2,489.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-18 |
ANNUAL REPORT | 2005-07-13 |
ANNUAL REPORT | 2004-05-13 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-17 |
Off/Dir Resignation | 2001-04-10 |
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State