Search icon

SHEEP'S CLOTHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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