Entity Name: | SHEPARD REALTY CORP. OF N W FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | K78002 |
FEI/EIN Number | 59-2943653 |
Address: | 4900 BAYOU BLVD, STE 107, PENSACOLA, FL 32503 |
Mail Address: | P.O. BOX 41, GULF BREEZE, FL 32562 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD, SCOTT L. | Agent | 3814 KASHMIR COVE, GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
SHEPARD, SCOTT L. | Director | 3814 KASHMIR COVE, GULF BREEZE, FL |
Name | Role | Address |
---|---|---|
SHEPARD, SCOTT L. | President | 3814 KASHMIR COVE, GULF BREEZE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-22 | 4900 BAYOU BLVD, STE 107, PENSACOLA, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-20 | 4900 BAYOU BLVD, STE 107, PENSACOLA, FL 32503 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-03 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State